(AA) Accounts for a dormant company made up to 31st July 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 1st December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st December 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rosemary Farm Cudham Lane South Knockholt Sevenoaks Kent TN14 7NY England on 11th July 2017 to Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from White House Normans Bay Pevensey East Sussex BN24 6PR England on 25th May 2017 to Rosemary Farm Cudham Lane South Knockholt Sevenoaks Kent TN14 7NY
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Alan Stepney 20 Carlton Square London E1 4EH England on 15th October 2015 to White House Normans Bay Pevensey East Sussex BN24 6PR
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st August 2015
filed on: 13th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Third Floor Map House 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT on 13th September 2015 to C/O Alan Stepney 20 Carlton Square London E1 4EH
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On 1st July 2010 secretary's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 29th July 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 30/07/2008 from third floor map house 34-36 st leonards road eastbourne east sussex BN21 3UT
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 30th July 2008 with complete member list
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2007
| incorporation
|
Free Download
(17 pages)
|