CS01 |
Confirmation statement with updates Wed, 3rd Jan 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 4th Dec 2021
filed on: 5th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Dec 2021 director's details were changed
filed on: 5th, December 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085683230001, created on Fri, 2nd Jul 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Apr 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 19th May 2020 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 17th Oct 2019
filed on: 17th, October 2019
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Oct 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Oct 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 8th Dec 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 8th Dec 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 8th Dec 2018
filed on: 9th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Gorrells Farm, Ingatestone Road Highwood Chelmsford Essex CM13QS United Kingdom on Sun, 9th Dec 2018 to 2 Gorrells Cottages Ingatestone Road Highwood Chelmsford Essex CM13QS
filed on: 9th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Dec 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 3 , Victoria Industrial Park Victoria Road Dartford DA1 5AJ England on Wed, 28th Nov 2018 to 2 Gorrells Farm, Ingatestone Road Highwood Chelmsford Essex CM13QS
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 27th Oct 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Jul 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 29th Jul 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Jul 2017 new director was appointed.
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jul 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sat, 29th Jul 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 100.00 GBP
filed on: 31st, July 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 James Allchin Gardens Kennington Ashford Kent TN24 9SD on Wed, 30th Mar 2016 to Unit 3 , Victoria Industrial Park Victoria Road Dartford DA1 5AJ
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2015
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Mar 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 12 James Allchin Gardens Kennington Ashford Kent TN24 9SD England on Wed, 6th May 2015 to 13 James Allchin Gardens Kennington Ashford Kent TN24 9SD
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Wilson Close Ashford Kent TN24 0HX on Tue, 14th Apr 2015 to 12 James Allchin Gardens Kennington Ashford Kent TN24 9SD
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 26th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 26th Jul 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 6th Jan 2014. Old Address: 161 Bentely Road Ashford TN24 0HS England
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(8 pages)
|