PSC07 |
Cessation of a person with significant control Tuesday 13th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 14th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 8th October 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st October 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Woodland Cottage Roundwell Bearsted Maidstone Kent ME14 4HN
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
AA01 |
Accounting period extended to Sunday 30th November 2014. Originally it was Friday 31st October 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 28th June 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th April 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 28th June 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 28th June 2014 secretary's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 17th June 2014 from Tenbury Brenchley Mews School Road Charing TN27 0JW England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2013
| incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 1st October 2013
capital
|
|