AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 31st Jan 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jan 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Nov 2021. New Address: 75 Pinders Road Hastings TN35 5HE. Previous address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Sep 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 17th Aug 2021. New Address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG. Previous address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Sep 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Oct 2019
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Nov 2019. New Address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT. Previous address: 74 London Road Bexhill-on-Sea East Sussex TN39 3LE
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 30th Jun 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Sep 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Sep 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Sep 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Sep 2012 to Mon, 31st Dec 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Sep 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 9th Nov 2011 - the day director's appointment was terminated
filed on: 9th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Nov 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(23 pages)
|