(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN at an unknown date
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th May 2020. New Address: The Preston Suite C/O a Salvatori & Son Ltd Unit 4 Covert Road Aylesham Canterbury CT3 3EQ. Previous address: Office Behind Formula One Autocentre Broad Oak Road Canterbury CT2 7QE England
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th January 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th January 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th January 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th January 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 25th April 2019. New Address: Office Behind Formula One Autocentre Broad Oak Road Canterbury CT2 7QE. Previous address: 48 Castle Street Canterbury CT1 2PY England
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th November 2017. New Address: 48 Castle Street Canterbury CT1 2PY. Previous address: 154 Mortimer Street Herne Bay Kent CT6 5DU
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th September 2014
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 11th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th September 2014. New Address: 154 Mortimer Street Herne Bay Kent CT6 5DU. Previous address: 31 St Georges Place Canterbury Kent CT1 1XD
filed on: 9th, September 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th April 2013: 3.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(36 pages)
|