AD01 |
Registered office address changed from 44 Eaton Place Larkfield Aylesford Kent ME20 7GF England to Unit 5, Monchelsea Farm Estate Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD on March 12, 2024
filed on: 12th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 14th, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed south east fencing and hoardings LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2021
filed on: 29th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 22, 2020 new director was appointed.
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 21, 2020: 100.00 GBP
filed on: 22nd, April 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 22, 2020
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 22, 2020 new director was appointed.
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 13, 2019
filed on: 13th, August 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2019
|
incorporation |
Free Download
(10 pages)
|