(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2024/03/12.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/16
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/16 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/12/19
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) 2023/03/08 - the day director's appointment was terminated
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/19
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2021/05/07.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/12/19
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2021/05/07 - the day secretary's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/05/07
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/05/07 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/05/07
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/05/07
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074773160004, created on 2021/05/10
filed on: 19th, May 2021
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 074773160003, created on 2021/05/10
filed on: 11th, May 2021
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates 2020/12/19
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 25th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/12/19
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/06/28
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on 2019/08/15
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/28
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/12/23
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/12/24 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/12/23
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/12/23 with full list of members
filed on: 30th, January 2015
| 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
(5 pages)
|
(AR01) Annual return drawn up to 2013/12/23 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/05/28 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/05/28 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/31 from 12 Longacre Chestfield Whitstable Kent CT5 3PQ
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(CH03) On 2013/05/28 secretary's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/23 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2012/06/30
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2011/12/31 to 2012/04/30
filed on: 24th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2012/03/09
filed on: 16th, April 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 16th, April 2012
| resolution
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2011/12/23 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2011/12/07 from 01227794475 12 Longacre Chestfield Whitstable Kent CT5 3PQ England
filed on: 7th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|