(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) 24th October 2023 - the day secretary's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st August 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th April 2022. New Address: Unit G1 London Road Newington Sittingbourne ME9 7NU. Previous address: C/O Clare Martin the Old Stables Wilgate Green Farm Wilgate Green Road Faversham Kent ME13 0PW
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 21st August 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st July 2015 to 31st January 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th July 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th September 2015: 0.55 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 26th January 2015. New Address: C/O Clare Martin the Old Stables Wilgate Green Farm Wilgate Green Road Faversham Kent ME13 0PW. Previous address: Unit G1 Newington Industrial Estate Newington Kent ME9 7NU
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th July 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd April 2014 - the day director's appointment was terminated
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) 22nd July 2013 - the day secretary's appointment was terminated
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 the Old Parish Hall the Square Lenham Maidstone Kent ME17 2PQ United Kingdom on 11th July 2013
filed on: 11th, July 2013
| address
|
Free Download
(2 pages)
|
(TM01) 11th July 2013 - the day director's appointment was terminated
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(37 pages)
|