(AA) Dormant company accounts made up to Wed, 31st Jan 2024
filed on: 23rd, October 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 24th Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF England on Mon, 9th Jan 2023 to 69a High Street Deal CT14 6EH
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Aspen Waite Se Bank House Queen Street Deal CT14 6ET England on Tue, 5th Oct 2021 to Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jan 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Nov 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from PO Box CT14 6LH 2 Griffin Street Deal Kent CT14 6LH United Kingdom on Fri, 18th Oct 2019 to Aspen Waite Se Bank House Queen Street Deal CT14 6ET
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 16th Oct 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 87 Blenheim Rd Deal Kent CT14 7DE England on Mon, 19th Feb 2018 to PO Box CT14 6LH 2 Griffin Street Deal Kent CT14 6LH
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, February 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 30 Claremont Road Claremont Road Deal Kent CT14 9TX England on Wed, 29th Mar 2017 to 87 Blenheim Rd Deal Kent CT14 7DE
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 25th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Sep 2016: 100.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Jan 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Feb 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Marc Carey 44 st. Margarets Road St. Margarets Bay Dover Kent CT15 6EF on Mon, 9th Nov 2015 to 30 Claremont Road Claremont Road Deal Kent CT14 9TX
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 27th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 24th Jun 2013. Old Address: 44 St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jan 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 23rd Jun 2013. Old Address: 1 Turnpike House Fairbank Road Southwater West Sussex RH13 9LD United Kingdom
filed on: 23rd, June 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(8 pages)
|