TM01 |
2023/12/01 - the day director's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2023/08/10.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/21
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/07/14 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023/07/14 secretary's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/07/21
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/21
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/21
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/07/06. New Address: PO Box 1417 Melford Drive Maidstone ME14 9TS. Previous address: PO Box 1297 Ashford Road Maidstone Kent ME14 9PS
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/21
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066510660006, created on 2019/03/29
filed on: 12th, April 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/21
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066510660005, created on 2018/05/09
filed on: 11th, May 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/21
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/21
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/07/21 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, October 2014
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 7th, October 2014
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/21 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2013/06/28 secretary's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/10/14 from the Homelands Ashford Road Kingsnorth Ashford Kent TN26 1NJ England
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 16th, September 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, September 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 16th, September 2013
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, August 2013
| resolution
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2013/07/21 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2012/12/21
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, March 2013
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/07/21 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/07/21 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/01/10 from Moons Farm Gallants Lane East Farleigh Maidstone Kent ME15 0LG
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/21 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, August 2010
| auditors
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2009/12/31. Originally it was 2009/07/31
filed on: 9th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/09/25 with shareholders record
filed on: 25th, September 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 18th, June 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, June 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, June 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2008
| incorporation
|
Free Download
(20 pages)
|