CS01 |
Confirmation statement with updates Sun, 10th Mar 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Jun 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Jun 2022. New Address: 36 Christchurch Road Ashford Kent TN23 7XD. Previous address: Yew Tree Cottage Denne Manor Lane Shottenden Canterbury CT4 8JJ England
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 36 Christchurch Road Ashford Kent TN23 7XD. Previous address: Yew Tree Cottage Denne Manor Lane Shottenden Canterbury CT4 8JJ England
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 16th Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Yew Tree Cottage Denne Manor Lane Shottenden Canterbury CT4 8JJ. Previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Mar 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Apr 2020. New Address: Yew Tree Cottage Denne Manor Lane Shottenden Canterbury CT4 8JJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 29th Apr 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Apr 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Dec 2013
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Dec 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 10th Mar 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 10th Mar 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Sat, 20th Oct 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Sep 2012 director's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 28th Sep 2012. Old Address: 36 Christchurch Road Ashford Kent TN23 7XD United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th Mar 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Mar 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 22nd Apr 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Tue, 10th Mar 2009 Appointment terminated director
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(17 pages)
|