AD01 |
Address change date: Wed, 8th Nov 2023. New Address: Unit 2, Rear of the Former White Lion Hotel 70 Cheriton High Street Folkestone Kent CT19 4HE. Previous address: Unit 38 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA United Kingdom
filed on: 8th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 9th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Apr 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Apr 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 17th Apr 2018. New Address: Unit 38 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA. Previous address: Unit 38 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Mar 2018. New Address: Unit 38 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA. Previous address: The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Tue, 15th Mar 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Dec 2015. New Address: The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT. Previous address: 3 Queen Street Ashford TN23 1RF
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 24th Mar 2015 - the day director's appointment was terminated
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th Mar 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 20th, July 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Mar 2015 new director was appointed.
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2014
|
incorporation |
Free Download
(24 pages)
|