CS01 |
Confirmation statement with no updates 2024/01/15
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023/06/01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/07/15 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/01. New Address: 105 Ryeland Way Kingsnorth Ashford TN25 7FU. Previous address: 105 Ryeland Way 105 Ryeland Way Kingsnorth Ashford TN25 7FU England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/06/01. New Address: 105 Ryeland Way Ryeland Way Kingsnorth Ashford TN25 7FU. Previous address: 1 Park Row High Street New Romney Kent TN28 8GA England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/01
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/01. New Address: 105 Ryeland Way 105 Ryeland Way Kingsnorth Ashford TN25 7FU. Previous address: 105 Ryeland Way Ryeland Way Kingsnorth Ashford TN25 7FU England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/04/01 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/15
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2022/03/08. New Address: 1 Park Row High Street New Romney Kent TN28 8GA. Previous address: Dane House Blenheim Road Littlestone New Romney Kent TN28 8rd
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/15
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/15
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/30
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 14th, June 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/30
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/11/26 - the day director's appointment was terminated
filed on: 10th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/30
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/06/07 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/31
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/07.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/31 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/07/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/31 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/06/24
capital
|
|
AP01 |
New director appointment on 2015/05/01.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/30 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/27. New Address: Dane House Blenheim Road Littlestone New Romney Kent TN28 8RD. Previous address: 79 Cherry Orchard Ditton Aylesford Kent ME20 6QS
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/07.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/07.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/07.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/07.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/01/07 - the day director's appointment was terminated
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/30 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/05/30 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/12 from 40 Park Road North Ashford Kent TN24 8LY
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/05/30 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 22nd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/18 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2010/10/01
filed on: 31st, August 2011
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 23rd, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/18 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2009
| incorporation
|
Free Download
(12 pages)
|