(CS01) Confirmation statement with no updates 2024/02/06
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/01/04. New Address: Diamond Court Water Street Bakewell DE45 1EW. Previous address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD England
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/30
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/07/26
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/03. New Address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD. Previous address: C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/07/26 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/07/26
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/07/26
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/06
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/06/30
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/30
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/30
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/30
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/02/06
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/02/01 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/01
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/01
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/30
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/06
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/02/06
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/31
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/30
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/07/22. New Address: C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD. Previous address: Bank Farm Norbury Nr Whitchurch SY13 4HT
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/06
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/06/30 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/06/15 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/06
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/06
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2015/10/31 to 2015/12/31
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/06 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/02/06 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/06 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2013/10/31
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/06 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/04/02 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2013
| incorporation
|
Free Download
(29 pages)
|