CS01 |
Confirmation statement with updates July 25, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85a Bouverie Road West Folkestone Kent CT20 2PW to 96 Chatham Road Sandling Maidstone ME14 3BB on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 25, 2010
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 7, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 25, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 25, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 16th, August 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2011 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 27, 2012. Old Address: Haberdashers House 2 Balfour Road Walmer Deal Kent CT14 7HU England
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 19th, January 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2011
| gazette
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on July 25, 2010
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 12th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 25, 2009 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to August 22, 2008
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/2008 from bimbury cottage, bimbury lane detling maidstone kent ME14 3HX
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On January 16, 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(15 pages)
|