AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom on Thu, 3rd Aug 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jul 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Mar 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Mar 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Mar 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
AD02 |
Single Alternative Inspection Location changed from 61 Goods Station Road Tunbridge Wells Kent TN1 2DF England at an unknown date to 59 Goods Station Road Tunbridge Wells Kent TN1 2DF
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Chavereys Chartered Accountants Mall House the Mall Faversham Kent ME13 8JL on Thu, 2nd May 2019 to 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th Nov 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 1.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 25th Mar 2014. Old Address: 46 Goods Station Road Tunbridge Wells Kent TN1 2DD
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Apr 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th May 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Mar 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2008
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 17th Apr 2009 with complete member list
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 2nd, April 2009
| auditors
|
Free Download
(1 page)
|
288b |
On Tue, 13th Jan 2009 Appointment terminated director
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Wed, 23rd Apr 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 8th Apr 2008 with complete member list
filed on: 8th, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 7th Nov 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 7th Nov 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2006
filed on: 17th, May 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2006
filed on: 17th, May 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Fri, 9th Mar 2007 with complete member list
filed on: 9th, March 2007
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, March 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 9th Mar 2007 with complete member list
filed on: 9th, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on Sat, 31st Dec 2005
filed on: 1st, December 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for the year ending on Sat, 31st Dec 2005
filed on: 1st, December 2006
| accounts
|
Free Download
(4 pages)
|
288a |
On Thu, 18th May 2006 New director appointed
filed on: 18th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 18th May 2006 New director appointed
filed on: 18th, May 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Thu, 11th May 2006 with complete member list
filed on: 11th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 11th May 2006 with complete member list
filed on: 11th, May 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2005
| incorporation
|
Free Download
(17 pages)
|