AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 10th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 10th May 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st December 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Manor Lodge Canterbury Road Elham Canterbury CT4 6UG. Change occurred on Thursday 9th July 2020. Company's previous address: The Masters House High Street Elham Canterbury Kent CT4 6TB.
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 6th, November 2019
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, November 2019
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, November 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, November 2019
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th May 2018
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th May 2017
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th October 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2013
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 7th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th October 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 7th, October 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th October 2015
|
capital |
|
RT01 |
Administrative restoration application
filed on: 7th, October 2015
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2013.
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 7th, October 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, October 2015
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th May 2012
filed on: 28th, August 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th August 2012
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 27th, August 2012
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th May 2011
filed on: 26th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th May 2010
filed on: 27th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Thursday 13th August 2009 - Annual return with full member list
filed on: 13th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to Thursday 9th October 2008 - Annual return with full member list
filed on: 9th, October 2008
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 05/06/2008 from, minnis acre, longage hill, rhodes minnis, kent, CT4 6XT
filed on: 5th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/07 from: the masters house, high street, elham, kent, CT4 6TB
filed on: 25th, July 2007
|
address |
Free Download
|
287 |
Registered office changed on 25/07/07 from: the masters house, high street elham kent CT4 6TB
filed on: 25th, July 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2007
|
incorporation |
Free Download
(15 pages)
|