AD01 |
New registered office address Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on 2023-04-14. Company's previous address: Unit 1 Ground Floor, Unit 1 Clinton Business Centre Staplehurst Kent TN12 0QF England.
filed on: 14th, April 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-09
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-12-09
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Ground Floor, Unit 1 Clinton Business Centre Staplehurst Kent TN12 0QF. Change occurred on 2021-10-15. Company's previous address: Unit 4 Unit 4 Bedgebury Business Park Goudhurst Kent TN17 2QZ United Kingdom.
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-09
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 4 Unit 4 Bedgebury Business Park Goudhurst Kent TN17 2QZ. Change occurred on 2020-10-21. Company's previous address: The Ingles North Grove Road Hawkhurst Cranbrook Kent TN18 4AP.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-10-01: 100.00 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-09-30: 80.00 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-12-09
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-09
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 18th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-09
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-09
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-10: 2.00 GBP
capital
|
|
CH03 |
On 2014-12-31 secretary's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-09
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-05: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-12-31) of a secretary
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-12-31
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Ingles North Grove Road Hawkhurst Cranbrook Kent TN18 4AP. Change occurred on 2015-01-05. Company's previous address: Anderida Curtisden Green Cranbrook Kent TN17 1LE.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-09
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-09
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-09
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-12-20 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-09
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|