GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2022 to June 29, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham Kent ME13 8GD on April 29, 2022
filed on: 29th, April 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Ackland Webb Limited 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on April 13, 2020
filed on: 13th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29 High Street Bridge Canterbury Kent CT4 5JZ to C/O Ackland Webb Limited 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on July 15, 2016
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2016: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 5, 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 4, 2014 with full list of members
filed on: 5th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 5, 2014: 4.00 GBP
|
capital |
|
CH03 |
On March 31, 2014 secretary's details were changed
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(5 pages)
|
CH03 |
On June 4, 2013 secretary's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2013 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2013 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 4, 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 7, 2013. Old Address: 12 the Quarter Cranbrook Road Staplehurst Tonbridge TN12 0EP
filed on: 7th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 3rd, February 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 4, 2011 with full list of members
filed on: 4th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 21st, January 2011
|
accounts |
Free Download
(9 pages)
|
CH03 |
On November 1, 2009 secretary's details were changed
filed on: 23rd, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2010 with full list of members
filed on: 23rd, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 23rd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 23rd, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 7th, November 2009
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2009
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2009 with full list of members
filed on: 8th, October 2009
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, September 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2008
|
incorporation |
Free Download
(18 pages)
|