LLCS01 |
Confirmation statement with no updates Friday 22nd September 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(5 pages)
|
LLCH02 |
Directors's details were changed on Friday 1st January 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Tuesday 22nd September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 22nd September 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates Saturday 22nd September 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 100 High Street Whitstable Kent CT5 1AZ England to 61 London Road Maidstone Kent ME16 8TX on Wednesday 26th September 2018
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Friday 22nd September 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Registered office address changed from Suite 3 Brown Europe House Gleamingwood Drive Lordswood Chahtham Kent ME5 8RZ to 100 High Street Whitstable Kent CT5 1AZ on Monday 5th December 2016
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(8 pages)
|
LLAR01 |
Annual return made up to Tuesday 22nd September 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Tuesday 22nd September 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Tuesday 22nd September 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to Suite 3 Brown Europe House Gleamingwood Drive Lordswood Chahtham Kent ME5 8RZ on Monday 27th October 2014
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Monday 22nd September 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Sunday 22nd September 2013
filed on: 4th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(12 pages)
|
LLCH01 |
On Tuesday 16th October 2012 director's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Monday 15th October 2012 director's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Monday 15th October 2012
filed on: 16th, October 2012
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Saturday 22nd September 2012
filed on: 16th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 26th, January 2012
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On Friday 7th October 2011 director's details were changed
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details were changed on Friday 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Thursday 22nd September 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 19th, September 2011
|
accounts |
Free Download
(6 pages)
|
LLAD01 |
Change of registered office on Friday 2nd September 2011 from Kings Lodge London Road West Kingsdown Kent TN15 6AR
filed on: 2nd, September 2011
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Wednesday 22nd September 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(9 pages)
|
LLCH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(4 pages)
|
LLCH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, November 2010
|
officers |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 18th, May 2010
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to Tuesday 22nd September 2009
filed on: 23rd, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 14th, August 2009
|
accounts |
Free Download
(5 pages)
|
LLP363 |
Annual return made up to Monday 19th January 2009
filed on: 19th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2007
filed on: 21st, July 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 20th November 2007
filed on: 20th, November 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 20th November 2007
filed on: 20th, November 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2006
|
incorporation |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2006
|
incorporation |
Free Download
(4 pages)
|