CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 15th Aug 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Aug 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Aug 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069380570001, created on Thu, 11th Oct 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(37 pages)
|
CH01 |
On Fri, 29th Jun 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 29th Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 29th Jun 2018 secretary's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Jun 2018. New Address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH. Previous address: 19-21 Swan Street West Malling Kent ME19 6JU
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 30th Sep 2017 to Sat, 31st Mar 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Jun 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Sep 2010 - the day director's appointment was terminated
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Jun 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed frog diamond drilling LIMITEDcertificate issued on 01/03/10
filed on: 1st, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 25th Jan 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Jan 2010
filed on: 29th, January 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Nov 2009
filed on: 17th, November 2009
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Jun 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, July 2009
| incorporation
|
Free Download
(16 pages)
|
288c |
Director's change of particulars
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(20 pages)
|