(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 23, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Rough Withers Chaple Lane Egerton Ashford Kent TN27 9BX England to Rough Withers Chapel Lane Egerton Ashford Kent TN27 9BX on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 16, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 16, 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Myrtle Cottage Chapel Road Hothfield Ashford Kent TN25 4LN England to Rough Withers Chaple Lane Egerton Ashford Kent TN27 9BX on March 11, 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 11, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 11, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2019 to March 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 9, 2019
filed on: 9th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2017
| incorporation
|
Free Download
(10 pages)
|