(CH04) Secretary's name changed on Fri, 1st Sep 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 19th Jul 2023. New Address: 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Previous address: Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Thu, 12th Jan 2023 - the day secretary's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 12th Jan 2023
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Sep 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 29th Jun 2021. New Address: Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Previous address: Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Sep 2017
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 12th, April 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Fri, 10th Jan 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jan 2014. Old Address: 18 North Street Ashford Kent TN24 8JR United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 12th Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 1st Dec 2011
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 16th Nov 2011. Old Address: Hydra House 26 North Street Ashford Kent TN24 8JR
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 12th Sep 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sun, 12th Sep 2010
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 12th Sep 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Nov 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Sep 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 29th Sep 2008 Appointment terminated director
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 29th Sep 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2008
| incorporation
|
Free Download
(14 pages)
|