PSC01 |
Notification of a person with significant control 7th June 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th June 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th June 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD England on 8th November 2022 to Unit 3 Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2022
filed on: 28th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th June 2021
filed on: 8th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG England on 7th June 2021 to Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th March 2020
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 5th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Golden Court Richmond Surrey TW9 1EU on 15th January 2020 to Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW United Kingdom on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 29th November 2010 secretary's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2010 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 13th June 2010 secretary's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th June 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 18th June 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(15 pages)
|