(CS01) Confirmation statement with updates 25th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 14th June 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th June 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2nd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th July 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 29th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England on 15th December 2014 to 18/20 Canterbury Road Whitstable Kent CT5 4EY
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2013
| incorporation
|
|