(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 26a Castle Street Canterbury Kent CT1 2PU England to 42 Cudworth Road Ashford Kent TN24 0BG on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY England to 26a Castle Street Canterbury Kent CT1 2PU on Wednesday 3rd March 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 17th July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st January 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st August 2018 to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th March 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th March 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL to 11 Albion Place Maidstone Kent ME14 5DY on Friday 16th March 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 26a Castle Street Canterbury Kent CT1 2PU to 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL on Friday 17th July 2015
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd July 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Tuesday 2nd July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tuesday 3rd July 2012 secretary's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 2nd July 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 3rd July 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 2nd April 2012 - new secretary appointed
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 2nd July 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 1st March 2011 from 27 Watling Street Canterbury Kent CT1 2UD
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 6th August 2010 from 37, Joseph Wilson Industrial Estate Millstrood Road Whitstable CT5 3PS United Kingdom
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 30th June 2010 secretary's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th June 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 2nd July 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 17th July 2009
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2009 to 31/08/2009
filed on: 28th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 30th July 2008 Secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On Wednesday 2nd July 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd July 2008 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|