CS01 |
Confirmation statement with no updates 2023/09/29
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2023/01/14 - the day director's appointment was terminated
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/01/14 - the day director's appointment was terminated
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/01/19
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/04
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/19.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/29
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/29
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/29
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/09. New Address: Unit 1 Haguelands Farm Burmarsh Romney Marsh TN29 0JR. Previous address: PO Box 114 PO Box 114 Pobox 114 New Romney TN28 9DR England
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/29
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/29
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/29
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/07. New Address: PO Box 114 PO Box 114 Pobox 114 New Romney TN28 9DR. Previous address: 4a High Street Dymchurch Romney Marsh Kent TN29 0NG
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/29
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/02.
filed on: 2nd, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/06/11. New Address: 4a High Street Dymchurch Romney Marsh Kent TN29 0NG. Previous address: New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE England
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/01. New Address: New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE. Previous address: 51 High Street High Street Dymchurch Romney Marsh Kent TN29 0NH
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
AP01 |
New director appointment on 2013/12/19.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/30 from Unit 2 Donkey Street Burmarsh Romney Marsh Kent TN29 0JN England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/30 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/30
capital
|
|
TM01 |
2013/04/26 - the day director's appointment was terminated
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/26.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/26 from 52a Blackbull Road Folkestone Kent CT195QT England
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|