(CS01) Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 19th Feb 2024. New Address: Holland End Kingsgate Bay Road Broadstairs CT10 3QL. Previous address: Suite 2D the Links Herne Bay CT6 7GQ England
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th Oct 2019 secretary's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 14th Jun 2017. New Address: Suite 2D the Links Herne Bay CT6 7GQ. Previous address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 14th Jun 2016. New Address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ. Previous address: The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Feb 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wed, 1st Feb 2012 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jan 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|