AA |
Micro company accounts made up to 2022-08-31
filed on: 1st, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-03
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 7th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2022-06-06
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-03
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-05-03
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-03-04
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-04
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-03-05
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-03
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-05-03
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 7th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-05-03
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-04-18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-18 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2018-05-31 to 2018-08-31
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-03
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-03 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-03 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-01-15: 2.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-03 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2014
| gazette
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-03 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-05-17: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 2013-05-17
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-05-31
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-05-03 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2011-05-03
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|