(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 5th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/05/25
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, May 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080303870017, created on 2023/01/25
filed on: 8th, February 2023
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/02/05.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/25
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150 High Street Herne Bay Kent CT6 5NW England on 2022/05/20 to 175B Reculver Road Herne Bay Kent CT6 6PY
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018/05/24
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/24
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/25
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/05/25
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080303870016, created on 2020/05/11
filed on: 12th, May 2020
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2019/12/31, originally was 2020/03/31.
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080303870015, created on 2019/09/02
filed on: 10th, September 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/05/25
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080303870014, created on 2018/09/19
filed on: 20th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080303870013, created on 2018/08/16
filed on: 24th, August 2018
| mortgage
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/08/16
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/16 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/05/25
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/13
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2018/04/30.
filed on: 13th, January 2018
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2017/04/01
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 10th, October 2017
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 080303870004 satisfaction in full.
filed on: 24th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/13
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080303870012, created on 2017/01/27
filed on: 31st, January 2017
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 080303870003 satisfaction in full.
filed on: 8th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 103 High Street Herne Bay Kent CT6 5AJ England on 2016/07/13 to 150 High Street Herne Bay Kent CT6 5NW
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080303870011, created on 2016/04/25
filed on: 9th, May 2016
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/13
filed on: 8th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080303870009, created on 2016/01/20
filed on: 5th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080303870010, created on 2016/01/20
filed on: 5th, February 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 080303870008, created on 2016/01/20
filed on: 22nd, January 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080303870007, created on 2016/01/20
filed on: 22nd, January 2016
| mortgage
|
Free Download
(16 pages)
|
(AD01) Change of registered address from 103 High Street Herne Bay Kent CT6 7ED England on 2016/01/07 to 103 High Street Herne Bay Kent CT6 5AJ
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA on 2016/01/07 to 103 High Street Herne Bay Kent CT6 5AJ
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080303870006, created on 2015/09/16
filed on: 21st, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080303870005, created on 2015/06/10
filed on: 16th, June 2015
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/13
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/13
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/13
capital
|
|
(MR01) Registration of charge 080303870004
filed on: 7th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(CH01) On 2013/11/01 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080303870003
filed on: 7th, August 2013
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080303870002
filed on: 22nd, June 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/13
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|