AA |
Micro company accounts made up to 31st October 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th September 2022. New Address: 10 the Old Bailey Harrietsham Maidstone ME17 1nd. Previous address: Ledgers Cottage Headcorn Road Grafty Green Maidstone Kent ME17 2AN England
filed on: 9th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
30th December 2020 - the day director's appointment was terminated
filed on: 30th, December 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 14th October 2020. New Address: Ledgers Cottage Headcorn Road Grafty Green Maidstone Kent ME17 2AN. Previous address: Suite 29 60 Churchill Square Kings Hill West Malling ME19 4YU England
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th September 2019
filed on: 13th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 31st July 2019. New Address: Suite 29 60 Churchill Square Kings Hill West Malling ME19 4YU. Previous address: 23 Space Business Centre Knight Road Rochester Kent ME2 2BF
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 31st July 2015 director's details were changed
filed on: 17th, October 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 31st July 2015 secretary's details were changed
filed on: 17th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2015 with full list of members
filed on: 17th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 31st July 2015 director's details were changed
filed on: 17th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 19th November 2014. New Address: 23 Space Business Centre Knight Road Rochester Kent ME2 2BF. Previous address: 98 High Street, Wouldham Rochester Kent ME1 3UW
filed on: 19th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th September 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 31st October 2013 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 20th September 2013 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 1 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 20th September 2012 with full list of members
filed on: 15th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2011
filed on: 18th, June 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 20th September 2011 with full list of members
filed on: 15th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 20th September 2010 with full list of members
filed on: 2nd, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2009
filed on: 23rd, March 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 20th September 2009 with full list of members
filed on: 9th, December 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 21st April 2009 Director appointed
filed on: 21st, April 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 7th February 2009 with shareholders record
filed on: 7th, February 2009
|
annual return |
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/10/2008
filed on: 5th, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 28th October 2007 New director appointed
filed on: 28th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th October 2007 New director appointed
filed on: 28th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th October 2007 New secretary appointed
filed on: 28th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th October 2007 New secretary appointed
filed on: 28th, October 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 20th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, October 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 20th September 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, October 2007
|
capital |
Free Download
(2 pages)
|
288b |
On 26th September 2007 Director resigned
filed on: 26th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th September 2007 Secretary resigned
filed on: 26th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th September 2007 Director resigned
filed on: 26th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On 26th September 2007 Secretary resigned
filed on: 26th, September 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
|
incorporation |
Free Download
(16 pages)
|