(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th December 2022. New Address: Unit 14, Westbrook Industrial Park 227 Sea Street Herne Bay Kent CT6 8JZ. Previous address: 76 Northdown Road Margate Kent CT9 2RE
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 24th March 2022
filed on: 9th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th April 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 6th May 2021 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th May 2020 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2020
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, July 2017
| capital
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, June 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st December 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) 10th May 2012 - the day secretary's appointment was terminated
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) 9th May 2012 - the day director's appointment was terminated
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2010 to 31st March 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH on 20th May 2011
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) 5th February 2010 - the day director's appointment was terminated
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gatehouse Sarre Court Ramsgate Road Sarre Kent CT7 0LE on 8th January 2010
filed on: 8th, January 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(17 pages)
|