(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 12th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 12th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 1st March 2019
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st October 2017 secretary's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 8th April 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 8th April 2015 secretary's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 8th April 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 30th June 2014
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Tuesday 27th August 2013 from 3a Sparrows Way Lakesview Int Business Park Canter Kent CT3 4JH England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st July 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 23rd July 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on Tuesday 9th October 2012 from 26 Fisher Street Maidstone Kent ME14 2SU England
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 1st July 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 17th November 2011 from 230 High Street Herne Bay Kent CT6 5AX United Kingdom
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st July 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st July 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 6th July 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 14th July 2008
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/2008 from 424 margate road westwood ramsgate kent CT12 6SR united kingdom
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/07/2008 from sandall house 230 high street herne bay kent CT6 5AX
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On Tuesday 29th April 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/2008 from 165-167 northdown road, cliftonville, margate kent CT9 2PA
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 11th September 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 11th September 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 15th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 15th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 20th July 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 20th July 2006
filed on: 20th, July 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2005
| incorporation
|
Free Download
(17 pages)
|