(CS01) Confirmation statement with updates 2024/03/01
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/03/01
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/18 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/01/18
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 25th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022/03/01
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067180650003, created on 2022/01/25
filed on: 26th, January 2022
| mortgage
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control 2021/05/13
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/05/13 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/03/01
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 8th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/01
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/10/08
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/09 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/08
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2019/03/01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/08
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/10/08
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/10/08
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/10/08 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/15
capital
|
|
(AD01) Address change date: 2015/11/18. New Address: The Stables Goblands Farm Business Ctr Cemetery Lane Hadlow Kent TN11 0LT. Previous address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/10/08 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/10/08 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/10/08 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/10/08 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/06/13 from the Corner House 2 High Street Aylesford Kent ME20 7BG United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/10/08 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 6th, January 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2009/07/31
filed on: 4th, January 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/08 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/24 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/04/24 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 7th, February 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2008
| incorporation
|
Free Download
(17 pages)
|