AD01 |
Registered office address changed from Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD United Kingdom to 3 Greenland Close Worthing BN13 2RP on Thursday 30th March 2023
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 21st September 2021
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 20th, June 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, August 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 4 the Old Engine House Cemetery Lane Hadlow Tonbridge TN11 0LT on Sunday 18th October 2020
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 18th October 2020
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 the Old Engine House Cemetery Lane Hadlow Tonbridge TN11 0LT England to 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on Sunday 18th October 2020
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th March 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on Tuesday 24th March 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 24th March 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 24th March 2020 secretary's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Commercial House High Street Hadlow Kent TN11 0EE to The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT on Thursday 6th September 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 28th September 2011 from the Corner House 2 High Street Aylesford ME20 7BG
filed on: 28th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th March 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 29th March 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 20th May 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 9th May 2008
filed on: 9th, May 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, April 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, April 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, April 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, April 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 21st, April 2007
| resolution
|
|
288b |
On Thursday 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 12th April 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: 8 kings road clifton bristol BS8 4AB
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On Thursday 12th April 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: 8 kings road clifton bristol BS8 4AB
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 12th April 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(7 pages)
|