(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 12th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 21st Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 288 Singlewell Road Gravesend Kent DA11 7RF on Wed, 23rd Feb 2022 to The Barn. Falcon Farm Ashford Road Badlesmere Lees Faversham ME13 0NZ
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Feb 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 12th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 12th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 2nd Apr 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093796020002, created on Fri, 4th Sep 2015
filed on: 12th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093796020001, created on Mon, 6th Jul 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Tue, 23rd Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 1.00 GBP
capital
|
|
(AP01) On Thu, 22nd Jan 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Jan 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 22nd Jan 2015
filed on: 2nd, April 2015
| capital
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on Tue, 20th Jan 2015 to 288 Singlewell Road Gravesend Kent DA11 7RF
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Jan 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 1.00 GBP
capital
|
|