CS01 |
Confirmation statement with updates 6th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 17th August 2019
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th October 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
5th October 2019 - the day director's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th March 2018. New Address: 15 South Court Deal CT14 7AF. Previous address: 30 Circular Road Betteshanger Deal CT14 0LT England
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th December 2017. New Address: 30 Circular Road Betteshanger Deal CT14 0LT. Previous address: 8 Becket Close Deal Kent CT14 6UD England
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th February 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th February 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 203.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 12th June 2015. New Address: 8 Becket Close Deal Kent CT14 6UD. Previous address: Henwood House Henwood Ashford Kent TN24 8DH
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th February 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
3rd January 2015 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd December 2014. New Address: Henwood House Henwood Ashford Kent TN24 8DH. Previous address: 15 South Court Deal Kent CT14 7AF
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th August 2014. New Address: 15 South Court Deal Kent CT14 7AF. Previous address: The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW England
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 28th February 2015 to 30th April 2015
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(11 pages)
|