AA |
Micro company financial statements for the year ending on Fri, 29th Sep 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Aug 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England on Tue, 18th Jul 2023 to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Sep 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 20th Apr 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Sep 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England on Fri, 18th Jun 2021 to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 6th Apr 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 29th Sep 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 89 King Street Maidstone Kent ME14 1BG England on Wed, 19th Dec 2018 to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 17 Hart Street Maidstone Kent ME16 8RA on Fri, 28th Apr 2017 to 89 King Street Maidstone Kent ME14 1BG
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 17th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Mar 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Nov 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Mar 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th Sep 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jun 2011 new director was appointed.
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(35 pages)
|