(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st July 2020. Originally it was Thursday 30th July 2020
filed on: 18th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Woodshed Bail Steps Folkestone CT20 1AS. Change occurred on Monday 10th June 2019. Company's previous address: 1st Floor Office Aspen House Folkestone CT20 1th England.
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th July 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 1st July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor Office Aspen House Folkestone CT20 1th. Change occurred on Wednesday 13th December 2017. Company's previous address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th July 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th July 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st July 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Change occurred on Tuesday 21st October 2014. Company's previous address: 55 Crown Street Brentwood Essex CM14 4BD.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Thursday 1st August 2013
capital
|
|
(CH01) On Friday 7th June 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 10th, March 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st July 2012
filed on: 3rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 14th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 14th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2011
| incorporation
|
Free Download
(14 pages)
|