AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Little Jobs Cross Wassall Lane Rolvenden Layne Cranbrook Kent TN17 4PP England to C/O Esdg Accountancy Ltd 44 Royal Parade Mews Blackheath London SE3 0TN on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 5, 2023 secretary's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 30, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 10, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Kings Cottage Lughorse Lane Yalding Maidstone Kent ME18 6EG England to Little Jobs Cross Wassall Lane Rolvenden Layne Cranbrook Kent TN17 4PP on December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 10, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 10, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bockingfold Farm Claygate Marden Tonbridge Kent TN12 9PH to 2 Kings Cottage Lughorse Lane Yalding Maidstone Kent ME18 6EG on October 19, 2015
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 10, 2013 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: Unit 1 Halden Lane, Halden Lane Rolvenden Cranbrook TN17 4JG
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 1, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 1, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 1, 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 1, 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 15, 2010 director's details were changed
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to August 20, 2009
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to December 22, 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 1st, July 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 3, 2007
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 3rd, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 3, 2007
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return made up to August 23, 2006
filed on: 23rd, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 23, 2006
filed on: 23rd, August 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On August 1, 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(16 pages)
|
288b |
On August 1, 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(16 pages)
|