(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: August 25, 2021
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 25, 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 21, 2018
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on January 15, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On August 27, 2014 - new secretary appointed
filed on: 4th, September 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On July 18, 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 18, 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 18, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 20, 2012. Old Address: Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
filed on: 20th, November 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 20, 2010. Old Address: Dmg Property Management Ltd Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(CH03) On July 18, 2010 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 18, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 20, 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 9th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 21, 2008
filed on: 21st, August 2008
| annual return
|
Free Download
(17 pages)
|
(288c) Secretary's change of particulars
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to September 19, 2007
filed on: 19th, September 2007
| annual return
|
Free Download
(11 pages)
|
(363s) Annual return made up to September 19, 2007
filed on: 19th, September 2007
| annual return
|
Free Download
(11 pages)
|
(288a) On August 8, 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 8, 2007 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 1, 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 1, 2007 Director resigned
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 23rd, March 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2006
filed on: 23rd, March 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to September 26, 2006
filed on: 26th, September 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to September 26, 2006 (Secretary's particulars changed)
annual return
|
|
(363s) Annual return made up to September 26, 2006
filed on: 26th, September 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to September 26, 2006 (Secretary's particulars changed)
annual return
|
|
(287) Registered office changed on 16/08/06 from: c/o bbm 1 vale road tunbridge wells kent TN1 1BS
filed on: 16th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/08/06 from: c/o bbm 1 vale road tunbridge wells kent TN1 1BS
filed on: 16th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2006 Secretary resigned
filed on: 28th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2006 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2006 New secretary appointed
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 18th, April 2006
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 18th, April 2006
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to July 29, 2005
filed on: 29th, July 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to July 29, 2005
filed on: 29th, July 2005
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2004
filed on: 7th, June 2005
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2004
filed on: 7th, June 2005
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to September 1, 2004
filed on: 1st, September 2004
| annual return
|
Free Download
(10 pages)
|
(363(287)) Registered office changed on 01/09/04
annual return
|
|
(363s) Annual return made up to September 1, 2004
filed on: 1st, September 2004
| annual return
|
Free Download
(10 pages)
|
(225) Accounting reference date extended from 31/07/04 to 31/12/04
filed on: 20th, May 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/04 to 31/12/04
filed on: 20th, May 2004
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2003
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2003
| incorporation
|
Free Download
(17 pages)
|