(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 12, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, January 2023
| resolution
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 5, 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 5, 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from The Panorama the Panorama Park Street Ashford TN24 8EZ Uk TN24 8EZ United Kingdom to S.11 Coachworks Dover Place Ashford Kent TN23 1HU on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 23, 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 23, 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: July 24, 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 20, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 32-40 the Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU to The Panorama the Panorama Park Street Ashford TN24 8EZ Uk TN24 8EZ on October 12, 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Oast Stone Green Farm Mersham Ashford Kent TN25 7HE to 32-40 the Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU on August 19, 2014
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 20, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 1st, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 1st, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 7, 2012. Old Address: Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On May 25, 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(48 pages)
|