(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023/11/20
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/11/20
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/09/06
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/07/17
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077305880002, created on 2022/08/11
filed on: 26th, August 2022
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/07/17
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/17
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/07/17
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077305880001, created on 2020/01/07
filed on: 9th, January 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/07/17
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/17
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/12/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/17
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/17
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/03/02 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/17
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/05/27 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 North Street Hailsham East Sussex BN27 1DQ on 2015/06/16 to 7 the Broadway Broadstairs Kent CT10 2AD
filed on: 16th, June 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/08/31
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/17
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/05/12 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/18 from 124 High Street Ramsgate CT11 9UA England
filed on: 18th, December 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/17
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/07/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/05
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, August 2011
| incorporation
|
Free Download
(24 pages)
|