AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd September 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085233540003, created on Thursday 14th May 2020
filed on: 14th, May 2020
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 085233540001 satisfaction in full.
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 19th September 2018.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, September 2018
| resolution
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 12th April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bryant House Bryant Road Strood Rochester Kent ME2 3EW. Change occurred on Wednesday 3rd May 2017. Company's previous address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to Tuesday 7th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Wednesday 8th June 2016
capital
|
|
AD01 |
New registered office address 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN. Change occurred on Monday 25th April 2016. Company's previous address: The Granary Leacon Farm, Westwell Leacon Charing Ashford Kent TN27 0EN.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th December 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085233540002, created on Monday 3rd August 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Wednesday 1st October 2014 secretary's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th June 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
CH01 |
On Thursday 27th March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th March 2014 from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 16th January 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 15th January 2014 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 16th January 2014) of a secretary
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085233540001
filed on: 2nd, October 2013
| mortgage
|
Free Download
(16 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 16th August 2013
filed on: 2nd, September 2013
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, September 2013
| resolution
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st August 2014. Originally it was Saturday 31st May 2014
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 22nd July 2013 from 1 Riders Way Godstone RH9 8BX United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 20th July 2013 secretary's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd July 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd July 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(25 pages)
|