(CS01) Confirmation statement with no updates 29th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 29th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th April 2021
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) 30th September 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th September 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 9th October 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2017
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th March 2018. New Address: 55 East Street Faversham Kent ME13 8AF. Previous address: 31 Rowland Drive Herne Bay CT6 7SB England
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th October 2017: 100.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 5th September 2017. New Address: 31 Rowland Drive Herne Bay CT6 7SB. Previous address: 60 the Avenue Hersden Canterbury Kent CT3 4HX
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed sanctuary landscaping design & build LIMITEDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th May 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th May 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|