(MR01) Registration of charge 073467280002, created on Thu, 11th Jan 2024
filed on: 11th, January 2024
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control Thu, 5th Aug 2021
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Hammill Manor Kiln Drive Woodnesborough Sandwich Kent CT13 0FF England on Mon, 20th Sep 2021 to Martin & Co, 7-9 Repton Avenue Repton Avenue Ashford TN23 3RX
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jul 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Tormore Mews Rectory Road Deal Kent CT14 9SX England on Wed, 4th Jul 2018 to Hammill Manor Kiln Drive Woodnesborough Sandwich Kent CT13 0FF
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7-9 Repton Avenue Ashford Kent TN23 3RX on Tue, 26th Jul 2016 to 4 Tormore Mews Rectory Road Deal Kent CT14 9SX
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073467280001, created on Mon, 14th Mar 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(42 pages)
|
(AD01) Change of registered address from 62 Salisbury Road Walmer Deal CT14 7QJ on Mon, 29th Feb 2016 to 7-9 Repton Avenue Ashford Kent TN23 3RX
filed on: 29th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 201.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Aug 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, September 2011
| resolution
|
Free Download
(37 pages)
|
(AP01) On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Aug 2011
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2011: 201.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On Sun, 17th Oct 2010 new director was appointed.
filed on: 17th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(33 pages)
|