CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 24th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Aug 2022
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 24th Sep 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 24th Sep 2020
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 24th Sep 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 25th Sep 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 26th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079994310002, created on Wed, 19th Feb 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 9th Nov 2016 - the day director's appointment was terminated
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
|
AA01 |
Previous accounting period shortened to Mon, 28th Sep 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Tue, 30th Sep 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Sep 2014 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 10th Nov 2014 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Nov 2014. New Address: The Granary Kingsland Lane Westwell Ashford Kent TN25 4JP. Previous address: 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079994310001, created on Wed, 1st Oct 2014
filed on: 6th, October 2014
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Apr 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 21st Mar 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 10th Sep 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Sep 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Sep 2013 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: 13 Highpoint Business Village Henwood Ashford Kent TN25 8DH
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 17th Sep 2013. Old Address: Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 17th, September 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(9 pages)
|