GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-24
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-24
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-24
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-24
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-24
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-24 with full list of members
filed on: 29th, August 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-24 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-24 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-24 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-24 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AP04 |
On 2012-09-27 - new secretary appointed
filed on: 27th, September 2012
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Barton Manor Farm Cottages Westmarsh Nr Canterbury Kent CT3 2LW on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 2011-09-27
filed on: 27th, September 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 2011-08-05
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-06-30 to 2012-03-31
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(50 pages)
|