AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 4th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/02
filed on: 2nd, January 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/18. New Address: Unit 6B Harrietsham Ind Estate Station Road Harrietsham Kent ME17 1JA. Previous address: Unit 6a Harrietsham Industrial Estate Station Road Harrietsham Maidstone ME17 1JA England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/11/13 - the day director's appointment was terminated
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/27. New Address: Unit 6a Harrietsham Industrial Estate Station Road Harrietsham Maidstone ME17 1JA. Previous address: Unit 14-15 Newington Enterprise Centre, Wardwell Lane Newington Sittingbourne Kent ME9 7BP England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/12. New Address: Unit 14-15 Newington Enterprise Centre, Wardwell Lane Newington Sittingbourne Kent ME9 7BP. Previous address: The Bungalow Liverton Hill Sandway Maidstone Kent ME17 2NJ
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/30
filed on: 30th, April 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/24 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/24 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/24 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 2013/04/12 secretary's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/30 from Judge House Farm Woodcock Lane Grafty Green Maidstone Kent ME17 2AY United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/04/12 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/12 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/24 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 21st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/11/24 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/12/20 from 224 Lodge Lane Collier Row Romford Essex RM5 2EU United Kingdom
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/11/01 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/11/01 secretary's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/24 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/11/01 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/18 from Newage Farm, Flint Lane Lenham Kent ME17 2EN
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 17th, August 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/24 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 4th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2008/12/23 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 4th, September 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/01 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/09 with shareholders record
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/09 with shareholders record
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 24th, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 24th, August 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2007/01/23 with shareholders record
filed on: 23rd, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2007/01/23 with shareholders record
filed on: 23rd, January 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2005
| incorporation
|
Free Download
(19 pages)
|