AA |
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 15th July 2021 secretary's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ. Change occurred on Thursday 25th March 2021. Company's previous address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2017
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Thursday 12th July 2018 secretary's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 21st June 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 21st June 2017 secretary's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th September 2013.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th August 2015
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th September 2013
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th August 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ. Change occurred on Thursday 4th June 2015. Company's previous address: Pastoral Farm Shelvin Lane Wootton Canterbury Kent CT4 6RH.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th December 2012.
filed on: 14th, December 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 28th August 2014) of a secretary
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 17th July 2013
capital
|
|
TM01 |
Director's appointment was terminated on Sunday 16th December 2012
filed on: 16th, December 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 16th December 2012) of a secretary
filed on: 16th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Sunday 16th December 2012 from 4 Dennis Way Folkestone Kent CT19 4NX United Kingdom
filed on: 16th, December 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 16th December 2012
filed on: 16th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th July 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 6th October 2011 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th October 2011 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 14th August 2011 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 9th September 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 9th September 2011 from Flat 4 38 Bouverie Road West Folkestone Kent CT20 2RU
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th July 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: Friday 9th September 2011) of a secretary
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 10th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 21/08/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 10th August 2009 Director and secretary appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 7th August 2009 Appointment terminated director
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 7th August 2009 Appointment terminated director
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2009
| incorporation
|
Free Download
(18 pages)
|