(AA) Total exemption full accounts data made up to 28th May 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 23rd November 2022
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 28th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 29th May 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th May 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 14th April 2016 to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Worth Centre Jubilee Road Worth Deal Kent CT14 0DT on 12th October 2015 to Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th August 2015: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2014: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th August 2013: 120 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 26th November 2012
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 30th July 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th July 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 30th July 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 6th August 2009 with complete member list
filed on: 6th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2007
filed on: 21st, November 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th August 2008 with complete member list
filed on: 19th, August 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/04/2008 from nahanie house, church road coldred dover kent CT15 5AQ
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2006
filed on: 29th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2005
filed on: 29th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2005
filed on: 29th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2006
filed on: 29th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(4 pages)
|
(288b) On 20th November 2006 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 20th November 2006 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 1st August 2006 with complete member list
filed on: 1st, August 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 1st August 2006 with complete member list
filed on: 1st, August 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 15th November 2005 with complete member list
filed on: 15th, November 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 15th November 2005 with complete member list
filed on: 15th, November 2005
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return (Director's particulars changed) up to 15th November 2005
annual return
|
|
(225) Accounting reference date shortened from 31/07/05 to 31/05/05
filed on: 16th, May 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/05 to 31/05/05
filed on: 16th, May 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 8th November 2004 New secretary appointed;new director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 8th November 2004 New director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 8th November 2004 New secretary appointed;new director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 8th November 2004 Secretary resigned
filed on: 8th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On 8th November 2004 New director appointed
filed on: 8th, November 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 8th November 2004 Secretary resigned
filed on: 8th, November 2004
| officers
|
Free Download
(1 page)
|
(288a) On 6th August 2004 New director appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 6th August 2004 New secretary appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 6th August 2004 New director appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 6th August 2004 New secretary appointed
filed on: 6th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd August 2004 Secretary resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2004 Secretary resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2004 Director resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2004 Director resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, July 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 30th, July 2004
| incorporation
|
Free Download
(17 pages)
|