(AD01) Change of registered address from Beeches Forge Henley Street Luddesdown Gravesend Kent DA13 0XB on Tue, 1st Feb 2022 to Town Wall House Balkerne Hill Colchester Essex CO3 3AD
filed on: 1st, February 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 16th, May 2017
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 22nd Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: 71 Hythe Street Dartford Kent DA1 1BG
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jan 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jan 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Jan 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2009
filed on: 26th, August 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 21st Jan 2009 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 30th Jul 2008 with complete member list
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 30th Jul 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/03/07
filed on: 8th, August 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 22nd, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 22nd, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2006
filed on: 22nd, July 2007
| accounts
|
Free Download
(5 pages)
|
(288b) On Tue, 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: beeches forge henley street luddesdown kent DA13 0XB
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: beeches forge henley street luddesdown kent DA13 0XB
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 5th Feb 2007 with complete member list
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 5th Feb 2007 with complete member list
filed on: 5th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Fri, 19th May 2006 with complete member list
filed on: 19th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 19th May 2006 with complete member list
filed on: 19th, May 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2005
filed on: 5th, July 2005
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2005
filed on: 5th, July 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Tue, 5th Jul 2005 with complete member list
filed on: 5th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Registered office changed on 05/07/05) up to Tue, 5th Jul 2005
annual return
|
|
(363s) Annual return drawn up to Tue, 5th Jul 2005 with complete member list
filed on: 5th, July 2005
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 12th, February 2004
| address
|
Free Download
(1 page)
|
(288b) On Thu, 12th Feb 2004 Secretary resigned
filed on: 12th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th Feb 2004 New secretary appointed
filed on: 12th, February 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 12th Feb 2004 Secretary resigned
filed on: 12th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th Feb 2004 New director appointed
filed on: 12th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 12th Feb 2004 New director appointed
filed on: 12th, February 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 12th Feb 2004 Director resigned
filed on: 12th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th Feb 2004 New director appointed
filed on: 12th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 12th Feb 2004 New secretary appointed
filed on: 12th, February 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 12th, February 2004
| address
|
Free Download
(1 page)
|
(288b) On Thu, 12th Feb 2004 Director resigned
filed on: 12th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th Feb 2004 New director appointed
filed on: 12th, February 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2004
| incorporation
|
Free Download
(18 pages)
|