AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Sterling House, 7 Ashford Road Ashford Road Maidstone ME14 5BJ. Change occurred on Wednesday 16th August 2023. Company's previous address: 27 High Street Ashford TN24 8TF England.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
1300.00 GBP is the capital in company's statement on Tuesday 19th October 2021
filed on: 19th, October 2021
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 18th November 2019.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 27 High Street Ashford TN24 8TF. Change occurred on Monday 26th November 2018. Company's previous address: C/O Berry & Co 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th April 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Berry & Co 7 Clarendon Place King Street Maidstone Kent ME14 1BQ. Change occurred on Monday 1st August 2016. Company's previous address: 22 High Street Ashford Kent TN24 8TD.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 9th August 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Wednesday 16th January 2013 from 27 High Street Ashford Kent TN24 8TF Uk
filed on: 16th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Wednesday 25th April 2012
filed on: 31st, July 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th April 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 23rd May 2012.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th April 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th October 2010.
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th April 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 22nd March 2010
filed on: 22nd, March 2010
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2009 to Tuesday 31st March 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2009 from 57 high street ashford kent TN24 8SG uk
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 18th May 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/10/2008 from 57 high street ashford kent ME20 7AY
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/2008 from the corner house 2 high street aylesford maidstone kent ME20 7BG united kingdom
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, July 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2008
| incorporation
|
Free Download
(17 pages)
|