(PSC04) Change to a person with significant control 16th January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th January 2023 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th April 2023 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, March 2023
| incorporation
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 16th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 6th, February 2023
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd February 2023 secretary's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 17th January 2022 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th January 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st May 2022 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd February 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065211320002, created on 12th August 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 065211320003, created on 12th August 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(32 pages)
|
(PSC01) Notification of a person with significant control 1st May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 27th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th December 2019. New Address: Office 2 Maple Leaf Manston Business Park Ramsgate Kent CT12 5GJ. Previous address: Hotcraze House 26 Blake Close Walmer Kent CT14 7UB
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065211320001, created on 26th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 26th April 2016: 100.00 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th April 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd July 2014: 1.00 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th June 2012
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd March 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 3rd March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd January 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2008
| incorporation
|
Free Download
(15 pages)
|