CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 31st, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/24
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/24
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 28th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/24
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN at an unknown date to 2nd Floor Office, Beer Cart Lane Canterbury CT1 2NY
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/04
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 30th, June 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cherry Cottage Dixter Road Northiam East Sussex TN31 6PE United Kingdom on 2019/10/22 to Mackenzie House Stelling Minnis Canterbury CT4 6AQ
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/30
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/24
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/09/30
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/23.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/23.
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/23
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/23
filed on: 11th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/24
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 16th, March 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/09/30
filed on: 21st, February 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017/07/11 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Heather Bank Mill Street Iden Green Cranbrook Kent TN17 4HH on 2017/10/25 to Cherry Cottage Dixter Road Northiam East Sussex TN31 6PE
filed on: 25th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/07/11 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/24
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/10/25
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, August 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, November 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/24
filed on: 22nd, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/24
filed on: 2nd, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/24
filed on: 3rd, September 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 22nd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/24
filed on: 14th, September 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 22nd, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/24
filed on: 13th, September 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/05/18.
filed on: 18th, May 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 14th, April 2011
|
resolution |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 7th, April 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/03/25
filed on: 6th, April 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, April 2011
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 24th, January 2011
|
resolution |
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, January 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, January 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2010/12/31 from 2010/08/31
filed on: 24th, January 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010/08/24 director's details were changed
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/24
filed on: 21st, September 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2009
|
incorporation |
Free Download
(11 pages)
|