AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2018
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th October 2017
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th April 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
19th April 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
29th October 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st August 2015: 101.00 GBP
filed on: 17th, June 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th April 2016. New Address: The Angel Inn Addington Green West Malling Kent ME19 5BB. Previous address: Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th July 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 30th July 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 100.00 GBP
capital
|
|
CH01 |
On 13th September 2013 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th July 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th August 2013: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th July 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 30th June 2012
filed on: 6th, April 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 6th, April 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Acorn House, 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY United Kingdom on 27th March 2012
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th July 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2010
| incorporation
|
Free Download
(19 pages)
|