AP01 |
New director was appointed on 21st February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th August 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Lakeview Stables Lower St Clere Sevenoaks Kent TN15 6NL on 14th February 2022 to 26a Castle Street Canterbury Kent CT1 2PU
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st April 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th April 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 8th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 14.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 11th April 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th April 2015 secretary's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th November 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th April 2014: 14.00 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the sail lofts management co LIMITEDcertificate issued on 24/07/13
filed on: 24th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 22nd July 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(51 pages)
|