AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Myrtle Court Kingsnorth Ashford Kent TN23 3BJ. Change occurred on Wednesday 22nd March 2023. Company's previous address: 93 Repton Avenue Ashford Kent TN23 3RX England.
filed on: 22nd, March 2023
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th February 2023.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 13th February 2023) of a secretary
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th February 2023.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 93 Repton Avenue Ashford Kent TN23 3RX. Change occurred on Saturday 18th June 2022. Company's previous address: 11 Bank Street Ashford Kent TN23 1DA.
filed on: 18th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 14th April 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th April 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd April 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 19th May 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 14th May 2008 - Annual return with full member list
filed on: 14th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 3rd May 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd May 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 19 shares on Monday 23rd April 2007. Value of each share 1 £, total number of shares: 20.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, May 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, May 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 19 shares on Monday 23rd April 2007. Value of each share 1 £, total number of shares: 20.
filed on: 3rd, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 27th April 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th April 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th April 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th April 2007 Secretary resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2007
| incorporation
|
Free Download
(17 pages)
|