(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 16, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 6, 2020
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 6, 2020 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 27, 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 6, Crabtree Court Farm Gravesend Road Wrotham Sevenoaks Kent TN15 7JL England to 14 Beagleswood Road Pembury Tunbridge Wells Kent TN2 4HX on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 22, 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 22, 2019 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 22, 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 3, 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 4, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Park House Park Farm Ditton Aylesford Kent ME20 6PE England to Unit 6, Crabtree Court Farm Gravesend Road Wrotham Sevenoaks Kent TN15 7JL on March 8, 2019
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2018 to April 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aims Park House Park Farm Ditton Aylesford Kent ME20 6SN to Park House Park Farm Ditton Aylesford Kent ME20 6PE on May 26, 2018
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 26, 2018 director's details were changed
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 262 Wallis Place Hart Street Maidstone Kent ME16 8FF to Park House Park Farm Ditton Aylesford Kent ME20 6SN on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2015: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 36 Downs Road Istead Rise Gravesend Kent DA13 9HG England to 262 Wallis Place Hart Street Maidstone Kent ME16 8FF on May 27, 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(27 pages)
|