CS01 |
Confirmation statement with updates 23rd May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 26th May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076490080001, created on 4th July 2022
filed on: 4th, July 2022
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 26th May 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 26th May 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 26th May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 27th May 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 27th May 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th May 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th May 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th April 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
19th July 2016 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
19th July 2016 - the day secretary's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd June 2016. New Address: Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd. Previous address: 21 Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd June 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed albion fencing kent LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th May 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th May 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th May 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 26th May 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2011: 2.00 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2nd June 2011 - the day director's appointment was terminated
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(20 pages)
|