CS01 |
Confirmation statement with updates Fri, 17th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 27th Sep 2023. New Address: The Granary Leacon Farm, Westwell Leacon Charing Ashford Kent TN27 0EN. Previous address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Aug 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Mar 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Aug 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 8th Jun 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS. Previous address: The Granary Leacon Farm Westwell Leacon Charing Ashford TN27 0EN England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Jun 2021. New Address: The Granary Leacon Farm Westwell Leacon Charing Ashford TN27 0EN. Previous address: Hill Top Buck Street Challock Ashford TN25 4AR England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Jun 2021. New Address: Hill Top Buck Street Challock Ashford TN25 4AR. Previous address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Sep 2020
filed on: 15th, September 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Jun 2020. New Address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT. Previous address: The Granary, Leacon Farm Westwell Leacon Charing Ashford TN27 0EN England
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097361310001, created on Fri, 5th Jan 2018
filed on: 8th, January 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 28th Nov 2017. New Address: The Granary, Leacon Farm Westwell Leacon Charing Ashford TN27 0EN. Previous address: 18 the Glenmore Centre, Moat Way Sevington Ashford Kent TN24 0TL England
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 30th Dec 2016 - the day director's appointment was terminated
filed on: 30th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Dec 2016 - the day director's appointment was terminated
filed on: 30th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 15th Jul 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Oct 2015. New Address: 18 the Glenmore Centre, Moat Way Sevington Ashford Kent TN24 0TL. Previous address: Hilltop Buck Street Challock Ashford Kent TN25 4AR England
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|