AD01 |
Address change date: Fri, 27th Oct 2023. New Address: 41 Heritage Road Kingsnorth Ashford TN25 7LF. Previous address: 96 Oak Road Sittingbourne Kent ME10 3PL England
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Mar 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Apr 2023. New Address: 96 Oak Road Sittingbourne Kent ME10 3PL. Previous address: 41 Heritage Road Heritage Road Kingsnorth Ashford Kent TN25 7LF England
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Apr 2023. New Address: 41 Heritage Road Heritage Road Kingsnorth Ashford Kent TN25 7LF. Previous address: 16 Caesar Avenue Kingsnorth Ashford TN23 3PZ England
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 10th Dec 2018. New Address: 16 Caesar Avenue Kingsnorth Ashford TN23 3PZ. Previous address: 2 Station Road Pluckley Ashford Kent TN27 0QU England
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Jul 2018. New Address: 2 Station Road Pluckley Ashford Kent TN27 0QU. Previous address: 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 29th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 29th May 2016: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Sep 2015. New Address: 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH. Previous address: Poplar Cottage Cuckfield Lane Warninglid Haywards Heath West Sussex RH17 5SN
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Jun 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 9th Jun 2015 - the day secretary's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 1.00 GBP
capital
|
|
CH03 |
On Wed, 1st Apr 2015 secretary's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Sep 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 2nd Apr 2014. Old Address: 1 Carlisle House Canterbury Road Borehamwood Hertfordshire WD61NW United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 1.00 GBP
capital
|
|