(MR01) Registration of charge 086584490013, created on 31st January 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086584490012, created on 5th August 2022
filed on: 5th, August 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086584490011, created on 22nd July 2022
filed on: 25th, July 2022
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 086584490009, created on 20th July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 086584490010, created on 20th July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 086584490007 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086584490006 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086584490005 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086584490003 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086584490008 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086584490004 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 5th March 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086584490001 in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086584490002 in full
filed on: 5th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086584490007, created on 30th April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 086584490008, created on 30th April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086584490006, created on 23rd March 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 19th August 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th August 2017: 101.00 GBP
filed on: 31st, July 2020
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st March 2020: 100.00 GBP
filed on: 31st, July 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st July 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 4th July 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086584490005, created on 30th August 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 086584490004, created on 14th August 2019
filed on: 16th, August 2019
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086584490003, created on 30th June 2017
filed on: 10th, July 2017
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 44 High Street New Romney Kent TN28 8BZ on 18th September 2015 to Unit 1 Dengemarsh Road Lydd Romney Marsh Kent TN29 9JH
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 20th August 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th August 2015 secretary's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086584490001, created on 25th August 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 086584490002, created on 25th August 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(20 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th November 2014: 102.00 GBP
capital
|
|
(CH03) On 31st October 2014 secretary's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 29th April 2014, company appointed a new person to the position of a secretary
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 26th March 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 20th August 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|