(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 9th December 2020 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd November 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred on Friday 20th December 2019. Company's previous address: Quex Park Livery Quex Park Estate Birchington Kent CT7 0BH.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 21st March 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd November 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st March 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Thursday 30th November 2017 (was Saturday 31st March 2018).
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 21st March 2018
filed on: 3rd, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 21st March 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 7th April 2018
filed on: 7th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
(TM01) Director's appointment was terminated on Monday 17th November 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
(NEWINC) Company registration
filed on: 22nd, November 2012
| incorporation
|
Free Download
(36 pages)
|