AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 16th July 2016
filed on: 11th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL. Change occurred on Friday 17th July 2020. Company's previous address: 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL England.
filed on: 17th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL. Change occurred on Friday 19th January 2018. Company's previous address: 7 the Glenmore Centre Castle Road Eurolink Sittingbourne ME10 3GL.
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 26th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 20th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th July 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 16th, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th July 2012
filed on: 2nd, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 23rd, September 2011
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 15th, August 2011
|
accounts |
Free Download
(11 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th July 2011
filed on: 19th, July 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th July 2010
filed on: 20th, July 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 26th, April 2010
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to Friday 17th July 2009 - Annual return with full member list
filed on: 17th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Thursday 20th November 2008 Appointment terminated director
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 20th November 2008 Director appointed
filed on: 20th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 18th August 2008 Director appointed
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2008
|
incorporation |
Free Download
(13 pages)
|