(CS01) Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 17th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Sat, 17th Mar 2018 - the day secretary's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 17th Mar 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 17th Mar 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Mar 2018. New Address: Cocketts Barn Colegates Road Oare Faversham ME13 0QJ. Previous address: 18 st. Anns Road St. Anns Road Faversham Kent ME13 8RH England
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 30th Nov 2017 to Sun, 31st Dec 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 12th Feb 2016. New Address: 18 st. Anns Road St. Anns Road Faversham Kent ME13 8RH. Previous address: 18 st Ann's Road Faversham Kent ME13 8RM
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Tue, 25th Nov 2014 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 25th Nov 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sun, 25th Nov 2012 with full list of members
filed on: 19th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sat, 19th Jan 2013 new director was appointed.
filed on: 19th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 26th, August 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 25th Nov 2011 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 25th Nov 2010 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AP03) New secretary appointment on Thu, 11th Aug 2011
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Thu, 11th Aug 2011 - the day secretary's appointment was terminated
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Jul 2010 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 11th Aug 2011. Old Address: the Oast 62 Bell Road Sittingbourne Kent ME10 4HE England
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 10th, August 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|