CS01 |
Confirmation statement with no updates 2024-02-19
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address M20 - Maidstone Studios New Cut Road Maidstone ME14 5NZ. Change occurred on 2024-01-02. Company's previous address: The Barn, Vine Farm Stockers Hill Boughton-Under-Blean Faversham ME13 9AB England.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-10-14
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Barn, Vine Farm Stockers Hill Boughton-Under-Blean Faversham ME13 9AB. Change occurred on 2023-06-27. Company's previous address: C/O Arthur a Howard & Co Ltd Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-24
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-05
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-01
filed on: 1st, April 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-02-01 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-20
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2018-04-05 to 2018-03-30
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-03-31 (was 2018-04-05).
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-20
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-20
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-09-20
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-20
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 300.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-01-12
filed on: 18th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-20
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP. Change occurred on 2014-07-25. Company's previous address: 2Nd Floor Suite 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-20
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-21: 300.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-20
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-09-30 to 2012-03-31
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2012
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2012-04-20
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-07
filed on: 7th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-27
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2011
| incorporation
|
Free Download
(34 pages)
|