AD01 |
Address change date: 1st March 2024. New Address: Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT. Previous address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 23rd November 2009 secretary's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd November 2009 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
19th August 2019 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd November 2013 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2012 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd November 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 3rd February 2011
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd November 2010 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 23rd November 2009 secretary's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 12th January 2009 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 14th January 2008 New secretary appointed;new director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 14th January 2008 New secretary appointed;new director appointed
filed on: 14th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(10 pages)
|
288b |
On 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd November 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2007
| incorporation
|
Free Download
(10 pages)
|
288b |
On 23rd November 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|