CS01 |
Confirmation statement with updates Friday 16th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 7th February 2024.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sportsman Farm St. Michaels Tenterden TN30 6SY. Change occurred on Monday 12th December 2022. Company's previous address: Repton Manor Repton Avenue Ashford Kent TN23 3GP.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 12th December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th December 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 14th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 078817750006 satisfaction in full.
filed on: 25th, April 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078817750006, created on Tuesday 16th May 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078817750005, created on Monday 20th March 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078817750004, created on Friday 24th February 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 078817750003, created on Wednesday 1st March 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Charge 078817750001 satisfaction in full.
filed on: 10th, March 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 078817750002 satisfaction in full.
filed on: 9th, September 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Repton Manor Repton Avenue Ashford Kent TN23 3GP. Change occurred on Monday 23rd March 2015. Company's previous address: Unit 102 Thomas Way Lakesview Business Park, Hersden Canterbury Kent CT3 4NH.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078817750002, created on Tuesday 10th March 2015
filed on: 23rd, March 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 078817750001, created on Monday 16th February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th December 2012
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(22 pages)
|