AA |
Group of companies' accounts made up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 9, 2021
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2021
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On July 1, 2022 - new secretary appointed
filed on: 13th, July 2022
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 1, 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 1, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 077688230004, created on December 21, 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(6 pages)
|
AP03 |
On December 12, 2018 - new secretary appointed
filed on: 20th, December 2018
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 12, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Rumwood Green Farm Sutton Road Langley Maidstone Kent ME17 3nd on September 25, 2018
filed on: 25th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077688230002, created on March 17, 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077688230003, created on March 17, 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077688230001, created on March 17, 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 9, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 8, 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 9, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 14, 2014: 200.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 7, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 9, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 7, 2013: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 9, 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2012 to March 31, 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2011
| incorporation
|
Free Download
(23 pages)
|