AD01 |
Address change date: 22nd August 2023. New Address: 1 Parsonage Cottages Bexon Lane Bredgar Sittingbourne ME9 8HB. Previous address: 1 Westbrook Farm Cottage Dennes Lane Lydd Romney Marsh TN29 9PY England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th August 2022. New Address: 1 Westbrook Farm Cottage Dennes Lane Lydd Romney Marsh TN29 9PY. Previous address: Chantlers Pilgrims Way Hollingbourne Maidstone Kent ME17 1RB England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th November 2021. New Address: Chantlers Pilgrims Way Hollingbourne Maidstone Kent ME17 1RB. Previous address: 10 st. Marys Terrace Leamington Spa Warwickshire CV31 1JT
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd May 2019
filed on: 2nd, May 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th July 2018
filed on: 11th, July 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th June 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wt midlands LIMITEDcertificate issued on 28/10/13
filed on: 28th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th October 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 25th June 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th August 2013: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th June 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
7th August 2012 - the day secretary's appointment was terminated
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th June 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN on 13th May 2010
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 14th July 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 10th, July 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 21st July 2008 with shareholders record
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 30/09/08
filed on: 9th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 30/09/08
filed on: 9th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(13 pages)
|