AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/04/20
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, November 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2022/06/02
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/02
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/20
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/28
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/28 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/20
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/09/24
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/24 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/09/24 secretary's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/25. New Address: Coxsole Farm Bossingham Road Stelling Minnis Canterbury Kent CT4 6AQ. Previous address: Top2%, Safehaven, Steeds Lane, Kingsnorth Ashford Kent TN26 1NQ
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/20
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/18
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/06
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 2017/03/30 to 2017/03/31
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/12/18 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/18 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/18 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/05/18 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011/05/19 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/18 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2011/05/19 secretary's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/18 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/05/18 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2009/10/30
filed on: 13th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/05/07.
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/10/31
filed on: 7th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2009
| incorporation
|
|