AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-18
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 20th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-18
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-18
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-07-18
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-01
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 10th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-18
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, April 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2017-07-31
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-18
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF. Change occurred on 2017-07-26. Company's previous address: 56 Station Road Westgate-on-Sea Kent CT8 8QY.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2016-07-18
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-08
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-08
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-08-20 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 56 Station Road Westgate-on-Sea Kent CT8 8QY. Change occurred on 2015-07-10. Company's previous address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX England.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed g&d south east enterprises LIMITEDcertificate issued on 05/05/15
filed on: 5th, May 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX. Change occurred on 2015-03-09. Company's previous address: 46 Augustine Road Minster Ramsgate CT124DQ England.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-01-30
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-30
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-30
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-29
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-07-08: 200.00 GBP
capital
|
|