AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Ewell Barn Business Centre Graveney Road Faversham Kent ME13 8UP England on Wed, 1st Jun 2022 to Unit 15a Main Farm Office Brogdale Farm Faversham Kent ME13 8XZ
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 71 New Dover Road Canterbury Kent CT1 3DZ England on Mon, 7th Feb 2022 to Ewell Barn Business Centre Graveney Road Faversham Kent ME13 8UP
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Aug 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Aug 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 6th Feb 2017
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Feb 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Jul 2017 from Sun, 30th Apr 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Saint Georges Place Canterbury Kent CT1 1XD on Mon, 18th Sep 2017 to 71 New Dover Road Canterbury Kent CT1 3DZ
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 26th Jun 2016
filed on: 26th, June 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, June 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|