AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/23
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/23
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/23
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/08/07.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 127 High Street Hythe CT21 5JJ England on 2021/05/27 to 134 High Street Hythe CT21 5LB
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/23
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Henwood House Henwood Ashford TN24 8DH England on 2020/12/07 to 127 High Street Hythe CT21 5JJ
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/07
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/07
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/23
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/04.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/09
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom on 2020/05/05 to Henwood House Henwood Ashford TN24 8DH
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Henwood House Henwood Ashford TN24 8DH England on 2020/05/05 to Henwood House Henwood Ashford TN24 8DH
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 the Eurogate Business Park Ashford Kent TN24 8XU England on 2020/01/03 to Gse House Paper Lane Willesborough Ashford Kent TN24 0TS
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/12/20 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/20
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/23
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/24
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Mews Princes Parade Hythe Kent CT21 6AQ on 2016/02/15 to Unit 4 the Eurogate Business Park Ashford Kent TN24 8XU
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/08/24
filed on: 4th, September 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/08/24
filed on: 8th, September 2014
| annual return
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/08/24
filed on: 13th, December 2013
| annual return
|
Free Download
(2 pages)
|
CH01 |
On 2011/08/24 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 5th, November 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2013/01/23
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/08/24
filed on: 18th, October 2012
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 22nd, May 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2011/12/31 from 2011/08/31
filed on: 8th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/24 from Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/08/24
filed on: 24th, October 2011
| annual return
|
Free Download
(2 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2010
| incorporation
|
Free Download
(39 pages)
|