(AA) Micro company accounts made up to 30th June 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2020
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE on 3rd November 2015 to C/O V J Peake & Co Evegate Business Park Smeeth Ashford Kent TN25 6SX
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 High Street Dymchurch Kent TN29 0NH on 30th March 2015 to New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kent positive products LIMITEDcertificate issued on 09/08/11
filed on: 9th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 16th June 2011 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Meribel the Oval Dymchurch Kent TN29 0LR on 2nd June 2011
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2010
filed on: 19th, May 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Unit 3 Folkestone Enterprise Centre Shearway Business Park Folkestone Kent CT19 4RH on 19th May 2011
filed on: 19th, May 2011
| address
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 05/08/2009 from, unit 32C folkestone enterprise, centre shearway business park, folkestone, kent, CT19 4RH
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th August 2009 with complete member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 25th June 2008 with complete member list
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2007
filed on: 14th, September 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2007
filed on: 14th, September 2007
| accounts
|
Free Download
(12 pages)
|
(288b) On 12th September 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 12th September 2007 New secretary appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 12th September 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 12th September 2007 New secretary appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 10th September 2007 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 10th September 2007 Secretary resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th September 2007 Secretary resigned
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 10th September 2007 with complete member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/07 from: 139 dymchurch road, hythe, kent CT21 6JU
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: 139 dymchurch road, hythe, kent CT21 6JU
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2006
| incorporation
|
Free Download
(21 pages)
|