(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd August 2023. New Address: 14 st Crispin Close, Worth, Deal, Kent St. Crispin Close Worth Deal CT14 0FD. Previous address: 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th August 2022. New Address: 7 Havenbank 7 Haven Bank Sandwich Kent CT13 9QE. Previous address: 29 Harcourt Street London W1H 4HS England
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th August 2022. New Address: 7 Haven Bank Sandwich Kent CT13 9QE. Previous address: 7 Havenbank 7 Haven Bank Sandwich Kent CT13 9QE England
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 5th February 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th May 2017. New Address: 29 Harcourt Street London W1H 4HS. Previous address: The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) 27th January 2017 - the day secretary's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 15th March 2016: 100.00 GBP
capital
|
|
(TM01) 30th September 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|
(CH03) On 15th September 2014 secretary's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd September 2014. New Address: The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT. Previous address: 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On 23rd June 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th March 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 27th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 12th March 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 18th March 2008 with shareholders record
filed on: 18th, March 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 10th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2007
filed on: 10th, May 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 28th March 2007 with shareholders record
filed on: 28th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 28th March 2007 with shareholders record
filed on: 28th, March 2007
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed clear signs kent LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clear signs kent LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2006
filed on: 3rd, June 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2006
filed on: 3rd, June 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 3rd April 2006 with shareholders record
filed on: 3rd, April 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 3rd April 2006 with shareholders record
filed on: 3rd, April 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on 5th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, August 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 5th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, August 2005
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed towercrest construction LIMITEDcertificate issued on 17/08/05
filed on: 17th, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed towercrest construction LIMITEDcertificate issued on 17/08/05
filed on: 17th, August 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On 2nd August 2005 New secretary appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd August 2005 New director appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd August 2005 Secretary resigned
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2nd August 2005 New director appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd August 2005 New director appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd August 2005 Director resigned
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2nd August 2005 New director appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd August 2005 Director resigned
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2nd August 2005 New secretary appointed
filed on: 2nd, August 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 2nd, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 2nd, August 2005
| address
|
Free Download
(1 page)
|
(288b) On 2nd August 2005 Secretary resigned
filed on: 2nd, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2005
| incorporation
|
Free Download
(16 pages)
|