(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/08/06
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/08/06
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/08/01
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/05/12 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022/05/12 secretary's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/05/12
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/08/02. New Address: 139-141 Watling Street Gillingham Kent ME7 2YY. Previous address: 3 Lloyd Road Broadstairs CT10 1HY England
filed on: 2nd, August 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/07. New Address: 3 Lloyd Road Broadstairs CT10 1HY. Previous address: 46 Northdown Park Road Margate CT9 3PT England
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/06
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/08/06
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/30. New Address: 46 Northdown Park Road Margate CT9 3PT. Previous address: 124 Dane Valley Road Margate CT9 3RY England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/08/06
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/08/06
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/01
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/17
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/03/01 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/17
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/17 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(26 pages)
|