(TM01) 2023/06/01 - the day director's appointment was terminated
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/11/03
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/06/01.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 8th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/11/03
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022/01/10 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/10/01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2021/09/28
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/11/01. New Address: 3 View France Close Hythe CT21 5EE. Previous address: 4 View France Close Hythe CT21 5EE England
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/01.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/09/28 - the day secretary's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/09/28 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/01/07
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, September 2019
| resolution
|
Free Download
(34 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 12th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/07
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/12/28.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/28.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/28.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/28
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/12/28
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/07. New Address: 4 View France Close Hythe CT21 5EE. Previous address: 12 West Cross Tenterden Kent TN30 6JL
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/08.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/08.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2018/02/08
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/08 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/03
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/03
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/03 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 8th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/03 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/03/31 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/03 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/04/25 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/25 from 1 Chequer Tree Cottage Chequer Tree R0Ad Mersham Ashford Kent TN25 7HL
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/03 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/09/01 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/13 from 27 Ashford Road Tenterden Kent TN30 6LL United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, April 2012
| incorporation
|
Free Download
(19 pages)
|