AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 10 Strouts Road Ashford Kent TN23 5WB on Tue, 17th Dec 2019 to Unit 109 Ellingham Way Ashford Kent TN23 6LZ
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 3 Counter Buildings Brook Street Woodchurch Ashford Kent TN26 3SP on Mon, 19th Jan 2015 to 10 Strouts Road Ashford Kent TN23 5WB
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 060542930001
filed on: 11th, February 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 7th Jan 2013. Old Address: Unit 3 the Counter Buildings Brook Street Woodchurch Ashford Kent TN26 3SP United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Jan 2013. Old Address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 20th May 2011. Old Address: 10 Strouts Road Ashford Kent TN23 5WB
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jan 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Oct 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 18th Mar 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 14th, July 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 12th Feb 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On Tue, 12th Feb 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Tue, 12th Feb 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th Feb 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(15 pages)
|