GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2023
filed on: 1st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New person appointed on 2nd March 2022 to the position of a member
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 2nd March 2022 to the position of a member
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 1st January 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Biddenden Benenden Road Biddenden Ashford Kent TN27 8DJ on 3rd August 2020 to Birchdene Biddenden Ashford TN27 8DJ
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 14th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th September 2014: 100.00 GBP
capital
|
|
CH02 |
Directors's details changed on 1st September 2014
filed on: 14th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Court Lodge Road Appledore Ashford TN26 2DD England on 14th September 2014 to Biddenden Benenden Road Biddenden Ashford Kent TN27 8DJ
filed on: 14th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 14th, September 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 13th November 2013 to the position of a member
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 13th November 2013 to the position of a member
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 15th August 2013: 100.00 GBP
capital
|
|