(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 19th Jan 2023: 369.00 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O John Sudworth Aca the Ground Floor Offices the Mill House the Mill Business Park, Maidstone Road, Ashford Kent TN26 1AE England at an unknown date to Andrew James House Bridge Road Ashford TN23 1BB
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 22nd, September 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Jul 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Jul 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Uny 710 Park Barn Warehouse Park Barn Farm, Canterbury Road Boughton Aluph Ashford TN25 4EW England on Thu, 10th Jun 2021 to Unit 710 Park Barn Warehouse Park Barn Farm Canterbury Road Ashford Kent TN25 4EW
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Oast Canterbury Road Boughton Aluph Ashford Kent TN25 4EW United Kingdom on Thu, 13th May 2021 to Uny 710 Park Barn Warehouse Park Barn Farm, Canterbury Road Boughton Aluph Ashford TN25 4EW
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 19th Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Malcolm Sargent Road Ashford Kent TN23 6JW on Thu, 18th May 2017 to The Oast Canterbury Road Boughton Aluph Ashford Kent TN25 4EW
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 29th Apr 2015: 751.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 15th, January 2015
| resolution
|
|
(SH03) Report of purchase of own shares
filed on: 15th, January 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 20th Jun 2014 - 664.00 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 14th Apr 2014 - 664.00 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Feb 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 996.00 GBP
capital
|
|
(CH01) On Wed, 4th Dec 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(11 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Jul 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Jul 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 24th, July 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 14th Feb 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(9 pages)
|
(CH03) On Tue, 14th Feb 2012 secretary's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 14th Feb 2012. Old Address: Unit 1 D Frith Business Centre, Frith Road Aldington Ashford Kent TN257HJ United Kingdom
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(9 pages)
|
(AD02) Notification of SAIL
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Apr 2011 new director was appointed.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 8th Dec 2010: 996.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 8th Dec 2010: 166.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 8th Dec 2010: 996.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 8th Dec 2010: 996.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 8th Dec 2010: 996.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 8th Dec 2010: 996.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, January 2011
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 22nd Nov 2010. Old Address: Unit 3 D Frith Business Centre, Frith Road Aldington Ashford Kent TN257HJ United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 12th Nov 2010. Old Address: Pantile Bungalow Frith Road Aldington Ashford Kent TN257DQ United Kingdom
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
(AP03) On Sun, 16th May 2010, company appointed a new person to the position of a secretary
filed on: 16th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Apr 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Feb 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Feb 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(23 pages)
|