(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 30, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 63 Pine Way Folkestone CT19 4QL. Change occurred on February 8, 2023. Company's previous address: Suite 2D the Links Herne Bay Kent CT6 7GQ England.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 30, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 30, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065143420001, created on August 13, 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 2D the Links Herne Bay Kent CT6 7GQ. Change occurred on June 14, 2017. Company's previous address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom.
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: December 13, 2016) of a secretary
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ. Change occurred on June 10, 2016. Company's previous address: The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on July 24, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 24, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 4, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On March 1, 2013 secretary's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 26, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 23rd, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 6, 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 26/01/2009 from the coach house 7 mill road sturry canterbury kent CT2 0AJ
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2008 from 5 carlton hill herne bay kent CT6 8HL united kingdom
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(15 pages)
|