CH03 |
On 2024-01-23 secretary's details were changed
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-01-24
filed on: 25th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024-01-24 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-01-12
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2024-01-24 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-01-23 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-01-23 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-01-24 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-01-23 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-01-23 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-23
filed on: 25th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, November 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Fieldhead Barn Main Road Sellindge Kent TN25 6EQ. Change occurred on 2023-06-30. Company's previous address: Fieldhead Barn Main Road Sellindge Ashford TN25 6EQ England.
filed on: 30th, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Fieldhead Barn Main Road Sellindge Ashford TN25 6EQ. Change occurred on 2023-06-26. Company's previous address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU.
filed on: 26th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-12
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 23rd, June 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-30
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-01-29 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-29 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-29 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018-01-29 secretary's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-01-29 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-05-19
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-19
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-19
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-23: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 9th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Radnor Cliff Folkestone Kent CT20 2JJ England on 2013-01-29
filed on: 29th, January 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-03-31
filed on: 29th, January 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2012
|
incorporation |
Free Download
(21 pages)
|