AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 7th March 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 12th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 15th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 25th February 2016
capital
|
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Friday 21st February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th February 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 30th April 2010 from Unit 5a Little Dale Workshops Colliers Green Road Cranbrook Kent TN17 2LS
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 2nd March 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd March 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, July 2009
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, April 2009
| resolution
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd March 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Monday 22nd September 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/08/2008 from twisden oast cranbrook road tenterden TN30 6UW
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 22nd, May 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, October 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 21st August 2007 New secretary appointed;new director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st August 2007 New secretary appointed;new director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on Tuesday 27th February 2007. Value of each share 1 £, total number of shares: 10.
filed on: 7th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on Tuesday 27th February 2007. Value of each share 1 £, total number of shares: 10.
filed on: 7th, August 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Thursday 1st March 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 1st March 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 1st March 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 1st March 2007 Director resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(13 pages)
|