AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Mar 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 17th Aug 2017
filed on: 17th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Jan 2017
filed on: 9th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed scott calvin LTDcertificate issued on 07/10/16
filed on: 7th, October 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 7th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 7th May 2016: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Apr 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 7th May 2013. Old Address: 1St Floor, Boughton Golf Club Brickfield Lane Boughton Faversham Kent ME13 9AJ Uk
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Apr 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Apr 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 29th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Apr 2011
filed on: 7th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Apr 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 7th May 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Apr 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/04/2009 from 1 admiralty walk whitstable CT5 4ET
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 8th May 2008 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tue, 10th Apr 2007. Value of each share 1 £, total number of shares: 4.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 16th May 2007 New secretary appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 16th May 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tue, 10th Apr 2007. Value of each share 1 £, total number of shares: 4.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 10th Apr 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tue, 10th Apr 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tue, 10th Apr 2007 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Apr 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|