CS01 |
Confirmation statement with updates Friday 16th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Pondtail Farm, Coolham Road West Grinstead Horsham East Grinstead RH13 8LN on Monday 19th June 2023
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th May 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2013 to Monday 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st April 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 30th April 2009
filed on: 30th, April 2009
| annual return
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 22nd April 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd April 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2008
| incorporation
|
Free Download
(16 pages)
|