CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd February 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from Marlands High Halden Ashford TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY at an unknown date
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Marlands High Halden Ashford TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY on Monday 8th March 2021
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd February 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd February 2021
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 139-141 Watling Street Gillingham ME7 2YY England to Marlands High Halden Ashford TN26 3HW on Tuesday 2nd February 2021
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th January 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Marlands High Halden Ashford TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY on Friday 10th January 2020
filed on: 10th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 139-141 Watling Street Gillingham ME7 2YY England to Marlands High Halden Ashford TN26 3HW on Tuesday 15th October 2019
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 4th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th May 2019
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Monday 20th May 2019 secretary's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Marlands High Halden Ashford Kent TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY on Tuesday 30th May 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 28th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cheesemans Green Farm Cheeseman's Green Lane Ashford TN25 7HY England to Marlands High Halden Ashford Kent TN26 3HW on Tuesday 14th March 2017
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 62 Wilson Street London EC2A 2BU to Cheesemans Green Farm Cheeseman's Green Lane Ashford TN25 7HY on Thursday 2nd March 2017
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 28th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 28th May 2016
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th April 2016
filed on: 28th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 31st, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 31st May 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 28th May 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 28th May 2013 with full list of members
filed on: 30th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 28th May 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(4 pages)
|
MISC |
RR04 form
filed on: 4th, July 2011
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2011 with full list of members
filed on: 15th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th May 2010 with full list of members
filed on: 30th, June 2010
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 16/09/2009 from cheesemans green farm cheesemans green lane ashford kent TN25 7HY united kingdom
filed on: 16th, September 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 11th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 11th, September 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2010 to 31/10/2010
filed on: 3rd, July 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/2009 from henwood pavilion hythe road ashford kent TN24 8DH
filed on: 3rd, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2009
|
incorporation |
Free Download
(18 pages)
|