(AA) Micro company accounts made up to 2023-06-30
filed on: 22nd, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-25
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-25
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-06-01 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-17
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-11-17
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 2022-11-17 secretary's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 5th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-19
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 8th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-19
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Briar Close Wye Ashford TN25 5HB. Change occurred on 2021-03-29. Company's previous address: 16 Redyear Court Willesborough Lees Ashford Kent TN24 0TE.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 31st, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-19
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-19
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2017-06-01 secretary's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-02
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-01
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-19
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-24: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-19
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-31: 100.00 GBP
capital
|
|
(AD01) New registered office address 16 Redyear Court Willesborough Lees Ashford Kent TN24 0TE. Change occurred on 2014-07-15. Company's previous address: 6 John Newington Close Kennington Ashford Kent TN24 9SG United Kingdom.
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-19
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-19
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 23rd, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-19
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 14th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-10
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Atkinson Walk Kennington Ashford Kent TN24 9SB on 2010-11-02
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-06-19 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 John Newington Close Kennington Ashford Kent TN24 9SG United Kingdom on 2010-11-02
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010-06-19 secretary's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-06-19 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 6th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-09-11 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 14th, May 2009
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to 2009-01-26 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/01/2009 from 16 shearway business park folkestone kent CT19 4RH
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2007
| incorporation
|
|
(NEWINC) Incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(17 pages)
|