(AD01) Registered office address changed from Gobery Hill Cottage Gobery Hill Wingham Canterbury CT3 1JJ England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2024-03-09
filed on: 9th, March 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-06-21 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 the Engine Sheds Elizabeth Drive Woodnesborough Sandwich Kent CT13 0FR to Gobery Hill Cottage Gobery Hill Wingham Canterbury CT3 1JJ on 2022-03-17
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Dambridge Oast Dambridge Farm Road Wingham Canterbury Kent CT3 1NQ to 3 the Engine Sheds Elizabeth Drive Woodnesborough Sandwich Kent CT13 0FR on 2020-09-21
filed on: 21st, September 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-04-23
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-05-15 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-21: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-05-15 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-01: 1.00 GBP
capital
|
|
(CH01) On 2015-03-16 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Charolais Cottages Staple Road Wingham Canterbury Kent CT3 1LU to Dambridge Oast Dambridge Farm Road Wingham Canterbury Kent CT3 1NQ on 2015-03-09
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-05-15 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-01: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-05-15 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-05-15 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-05-15 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 78 Dunstans Road London SE22 0HG United Kingdom on 2010-09-21
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-05-15 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2009-10-01
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 1st, March 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/07/2009 from 68 neville house, 19 page street carol bitter papagiannis london SW1P4JT
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-06-11
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-08-14
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-05-31
filed on: 1st, March 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2007-10-18
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-10-18
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007-09-18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-18 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-01 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-01 Secretary resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-02 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-03-02 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-11-02 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-02 New secretary appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-02 Director resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-02 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-11-02 New secretary appointed
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-02 Secretary resigned
filed on: 2nd, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(13 pages)
|