(AA) Dormant company accounts reported for the period up to Saturday 24th December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 14 the Glenmore Centre Moat Way Ashford Kent TN24 0TL. Change occurred on Thursday 17th August 2023. Company's previous address: Ashmill House Ashford Road Lenham Maidstone Kent ME17 2GQ England.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 17th August 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th August 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Victoria Court 17 - 21 Ashford Road Maidstone ME14 5DA
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Friday 31st July 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st February 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 21st February 2020
filed on: 27th, March 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 10th September 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th September 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, December 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 20th December 2018
filed on: 20th, December 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 17th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 17th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 31st January 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Ashmill House Ashford Road Lenham Maidstone Kent ME17 2GQ. Change occurred on Monday 13th October 2014. Company's previous address: Weavers Cot Cot Lane Biddenden Ashford Kent TN27 8JB United Kingdom.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|