GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wednesday 21st September 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Wednesday 1st June 2022
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Ewell Barn Business Centre Graveney Road Faversham Kent ME13 8UP to Unit 15a Main Farm Office Brogdale Farm Faversham Kent ME13 8XZ on Wednesday 1st June 2022
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 21st September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Wednesday 25th August 2021 director's details were changed
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Wednesday 25th August 2021 director's details were changed
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 21st September 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 21st September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 21st September 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH02 |
Directors's details were changed on Friday 14th September 2018
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 21st September 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to Ewell Barn Business Centre Graveney Road Faversham Kent ME13 8UP on Wednesday 16th August 2017
filed on: 16th, August 2017
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Monday 21st September 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to Sunday 21st September 2014
filed on: 18th, October 2014
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Tuesday 1st July 2014
filed on: 17th, October 2014
|
officers |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3786730001, created on Friday 11th July 2014
filed on: 16th, July 2014
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, June 2014
|
accounts |
Free Download
(4 pages)
|
LLCH01 |
On Saturday 21st September 2013 director's details were changed
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Saturday 21st September 2013
filed on: 25th, October 2013
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 21st, September 2012
|
incorporation |
Free Download
(7 pages)
|