(AA) Micro company accounts made up to 31st October 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 23rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Manor House Drive Maidstone ME16 8AJ England on 25th June 2018 to 3 Manor House Drive Maidstone ME16 8AJ
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH on 25th June 2018 to 3 Manor House Drive Maidstone ME16 8AJ
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th September 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 15th September 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 1st October 2017
filed on: 1st, October 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th September 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th September 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's details changed on 20th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Peter Weir Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX on 26th August 2015 to 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th August 2015
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2nd January 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th January 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Peter Weir Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX England on 12th January 2015 to C/O Peter Weir Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Three Horseshoes Staplestreet Hernhill Faversham Kent ME13 9UA on 12th January 2015 to C/O Peter Weir Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 8th December 2013
filed on: 8th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2013
filed on: 13th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th October 2013: 1000.00 GBP
capital
|
|
(AP02) New person appointed on 13th October 2013 to the position of a member
filed on: 13th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th October 2013
filed on: 13th, October 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th October 2013
filed on: 13th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from , the Queens Head 111 the Street, Boughton Under Blean, Kent, ME13 9BH, United Kingdom on 4th January 2013 to The Three Horseshoes Staplestreet Hernhill Faversham Kent ME13 9UA
filed on: 4th, January 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(23 pages)
|