TM01 |
Director's appointment terminated on 2023/10/13
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/10/13
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Barn Lodge Farm Blackberry Lane Cossington Leicestershire LE7 4SE on 2023/10/13 to 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3B Unit 3B, Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ England on 2023/10/13 to Unit 3B Frith Business Centre Frith Road Aldington, Ashford Kent TN25 7HJ
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 9th, November 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/15
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 25th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/15
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/15
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/15
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/15
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012/08/01 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2012/08/01 secretary's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/15
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/08/04 from 56 Lambourne Road Birstall Leicestershire LE4 4FX
filed on: 4th, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/15
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 21st, June 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/08/26 with complete member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 22nd, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/08/27 with complete member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 30/09/2008
filed on: 27th, August 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007/10/09. Value of each share 1 £, total number of shares: 2.
filed on: 11th, October 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007/10/09. Value of each share 1 £, total number of shares: 2.
filed on: 11th, October 2007
| capital
|
Free Download
(1 page)
|
123 |
£ nc 1/2 08/10/07
filed on: 8th, October 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1/2 08/10/07
filed on: 8th, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/09/20 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/20 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
|