(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 25, 2021
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 30, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On March 30, 2020 secretary's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 21, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065982960004, created on August 31, 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates May 20, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 22, 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT on March 22, 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CH03) On March 22, 2018 secretary's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 30, 2014 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 5, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065982960003, created on August 22, 2014
filed on: 22nd, August 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 20, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 20, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 13, 2011. Old Address: the Corner House 2 High Street Aylesford Kent ME20 7BG Uk
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to July 31, 2009
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/06/2009 from 10 sherwood house walderslade centre walderslade chatham kent ME5 9UD united kingdom
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, August 2008
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2008
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(17 pages)
|