(CS01) Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 23rd Sep 2019. New Address: 52 Sutton Road Maidstone ME15 9AL. Previous address: Miccali Heath Road Linton Maidstone Kent ME17 4NR
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 7th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 7th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lee tarmac LIMITEDcertificate issued on 07/08/14
filed on: 7th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Aug 2014 to Mon, 31st Mar 2014
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Aug 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
Free Download
(23 pages)
|