CH01 |
On Wed, 18th Oct 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cobbs Wood House Chart Road Ashford TN23 1EP England on Mon, 2nd Oct 2023 to Epps Building Unit 2 Bridge Road Ashford TN23 1BB
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2023: 141.00 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 20th Jun 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
|
SH01 |
Capital declared on Thu, 30th Dec 2021: 140.00 GBP
filed on: 17th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 15, Cobbs Wood House Chart Road Ashford TN23 1EP England on Wed, 16th Feb 2022 to Cobbs Wood House Chart Road Ashford TN23 1EP
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cobbs Wood House Chart Road Ashford TN23 1EP England on Wed, 14th Apr 2021 to Suite 15, Cobbs Wood House Chart Road Ashford TN23 1EP
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Repton Manor Repton Avenue Ashford TN23 3GP England on Thu, 20th Aug 2020 to Cobbs Wood House Chart Road Ashford TN23 1EP
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from PO Box TN23 3GP Repton Manor Repton Avenue Ashford Kent TN23 3GP England on Wed, 13th Nov 2019 to Repton Manor Repton Avenue Ashford TN23 3GP
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Whitebeam Close Ashford Kent TN23 3QG on Thu, 31st May 2018 to PO Box TN23 3GP Repton Manor Repton Avenue Ashford Kent TN23 3GP
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, October 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th May 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Andrew James House Bridge Road Ashford Kent TN23 1BB England on Mon, 25th May 2015 to 2 Whitebeam Close Ashford Kent TN23 3QG
filed on: 25th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Accounting Workshop Llp Unit 4 South Stour Avenue Eden Business Centre Ashford Kent TN23 7RS on Wed, 6th May 2015 to Andrew James House Bridge Road Ashford Kent TN23 1BB
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: C/O Accounting Workshop Llp Unit 4 South Stour Avenue Eden Business Centre Ashford Kent TN23 7RS England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: 8Th Floor Elizabeth House 54 58 High Street Edgware Middlesex HA8 7EJ England
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 30th May 2013. Old Address: 2 Whitebeam Close Ashford Kent TN23 3QG England
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|