CS01 |
Confirmation statement with no updates Friday 2nd June 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vineyard Barn Maidstone Road Nettlestead Maidstone Kent ME18 5HE. Change occurred on Sunday 11th June 2023. Company's previous address: Cherry Hill Maidstone Road Nettlestead Maidstone ME18 5HE England.
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th August 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cherry Hill Maidstone Road Nettlestead Maidstone ME18 5HE. Change occurred on Tuesday 11th June 2019. Company's previous address: 190 Longlands Road Sidcup Kent DA15 7JY.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th August 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Wednesday 30th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th August 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th August 2015
filed on: 27th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 27th September 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th August 2013
filed on: 29th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 29th September 2013
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th April 2011 director's details were changed
filed on: 7th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th August 2012
filed on: 7th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 6th April 2011 director's details were changed
filed on: 7th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th August 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th August 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th August 2009
filed on: 6th, January 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th August 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 14th September 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Sunday 20th September 2009 - Annual return with full member list
filed on: 20th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 19th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(5 pages)
|
363s |
Period up to Thursday 22nd January 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Thursday 22nd January 2009 (Director's particulars changed)
annual return
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th August 2007
filed on: 12th, January 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th August 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2008
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th August 2006
filed on: 19th, November 2008
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2008
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/07 from: 11 stanton court, longlands road sidcup kent DA15 7JZ
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/07 from: 11 stanton court, longlands road sidcup kent DA15 7JZ
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to Friday 5th January 2007 - Annual return with full member list
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Friday 5th January 2007 - Annual return with full member list
filed on: 5th, January 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th August 2005
filed on: 17th, August 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th August 2005
filed on: 17th, August 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Tuesday 13th September 2005 - Annual return with full member list
filed on: 13th, September 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Tuesday 13th September 2005 (Director's particulars changed)
annual return
|
|
363s |
Period up to Tuesday 13th September 2005 - Annual return with full member list
filed on: 13th, September 2005
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2004
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2004
| incorporation
|
Free Download
(11 pages)
|