(AP01) On Thu, 30th Mar 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Mar 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Apr 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom on Fri, 2nd Dec 2022 to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 1st Dec 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP04) On Thu, 1st Dec 2022, company appointed a new person to the position of a secretary
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 13 the Glenmore Centre Pent Road Folkestone CT19 4RJ England on Wed, 3rd Aug 2022 to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On Sun, 20th Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 20th Jan 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AP04) On Mon, 17th Dec 2018, company appointed a new person to the position of a secretary
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mrs Sally Cook Flat 7 Leander Court Graystone Road Whitstable Kent CT5 2JY on Thu, 3rd Jan 2019 to Unit 13 the Glenmore Centre Pent Road Folkestone CT19 4RJ
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Hilary Graveney 31 East Parkside Warlingham Surrey CR6 9PY England at an unknown date to Flat 7 8 Graystone Road Whitstable Kent CT5 2JY
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 13th May 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Hilary Graveney 31 East Parkside Warlingham Surrey CR6 9PY on Mon, 15th Jun 2015 to C/O Mrs Sally Cook Flat 7 Leander Court Graystone Road Whitstable Kent CT5 2JY
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 31 East Parkside Warlingham Surrey CR6 9PY.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 19.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 8th Oct 2012 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jul 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 25th Jul 2013: 19 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 8th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 30th Apr 2012. Old Address: Flat 3 Leander Court 6-12 Graystone Road Tankerton Whitstable Kent CT5 2JY
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Feb 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Jan 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Dec 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Dec 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 26th, July 2011
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 18th Jul 2011: 19.00 GBP
filed on: 21st, July 2011
| capital
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jul 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 5th Jul 2011: 4.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Mar 2011
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 1st Nov 2010. Old Address: Lynton House 54 Clapham Common Southside London SW4 9BX
filed on: 1st, November 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Jul 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(15 pages)
|
(AP01) On Wed, 23rd Jun 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(18 pages)
|