(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 17th, August 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 062854790004 satisfaction in full.
filed on: 13th, August 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062854790005, created on 2021/05/12
filed on: 19th, May 2021
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 062854790003 satisfaction in full.
filed on: 23rd, September 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062854790004, created on 2020/07/02
filed on: 16th, July 2020
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019/10/16 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Thames House Roman Square Sittingbourne Kent ME10 4BJ England on 2019/10/28 to 99 Canterbury Road Whitstable Kent CT5 4HG
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 2019/06/21
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/06/29
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 29th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Achieving Clarity Kent Enterprise House the Links Herne Bay Kent CT6 7GQ England on 2018/02/06 to Thames House Roman Square Sittingbourne Kent ME10 4BJ
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/16
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2016/11/30 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/19
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/07/19
capital
|
|
(TM01) Director's appointment terminated on 2016/03/24
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062854790003, created on 2016/03/30
filed on: 4th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Town Hall Chambers, 148 High Street, Herne Bay Kent CT6 5NW on 2016/01/08 to C/O Achieving Clarity Kent Enterprise House the Links Herne Bay Kent CT6 7GQ
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/06/30
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/19
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/19
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/19
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/06/03.
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 30th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/19
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/19
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, May 2011
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 29th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/19
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/06/22 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 17th, April 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2008/07/04 with complete member list
filed on: 4th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2007/09/11 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/11 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/11 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/09/11 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/06/20 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/20 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/06/20 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/20 Secretary resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(13 pages)
|