AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 16th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 6th November 2021.
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 6th November 2021
filed on: 11th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th December 2020
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 11th December 2020
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 9th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 10th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 55 East Street Faversham Kent ME13 8AF. Change occurred on Saturday 25th June 2016. Company's previous address: 37 Bank Street Ashford Kent TN23 1DQ.
filed on: 25th, June 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 15th October 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th October 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 10th October 2014
|
capital |
|
AP01 |
New director appointment on Saturday 31st May 2014.
filed on: 15th, August 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 23rd June 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 23rd June 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st May 2014
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th October 2013
filed on: 15th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 15th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 18th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th October 2012
filed on: 9th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th October 2011
filed on: 26th, October 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 19th October 2011.
filed on: 19th, October 2011
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 28th, June 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 23rd March 2011.
filed on: 23rd, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2011
filed on: 16th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 18th January 2011 from C/O Hytheclere Investments Ltd Botolphs Bridge Barn West Hythe Hythe Kent CT21 4NJ
filed on: 18th, January 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th October 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 10th, August 2010
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2010
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2010
|
dissolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th October 2009
filed on: 28th, October 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 6th October 2009
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 27th October 2009 from 1 Kingfisher Mews Kingfisher Avenue Hythe Kent CT21 6GY
filed on: 27th, October 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/2008 from botolphs bridge barn west hythe kent CT21 4NJ
filed on: 10th, November 2008
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 8th October 2008 Appointment terminated secretary
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 8th October 2008 Appointment terminated director
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 8th, October 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2008
|
incorporation |
Free Download
(14 pages)
|