(CH01) On 2023/11/16 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/16 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/16 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2021/03/05 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, February 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/16.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 22.22 GBP is the capital in company's statement on 2020/11/16
filed on: 4th, February 2021
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, December 2020
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, December 2020
| resolution
|
Free Download
(4 pages)
|
(MR04) Charge 078503980002 satisfaction in full.
filed on: 7th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078503980003, created on 2020/07/17
filed on: 29th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, June 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 078503980001 satisfaction in full.
filed on: 20th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2019/10/25 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/25 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/12/19 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078503980002, created on 2018/10/15
filed on: 18th, October 2018
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 078503980001, created on 2018/10/15
filed on: 16th, October 2018
| mortgage
|
Free Download
(53 pages)
|
(AD01) Address change date: 2018/10/03. New Address: Logan House St. Andrews Close Canterbury CT1 2RP. Previous address: The Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2015/11/30 to 2016/03/31
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 0.01 GBP is the capital in company's statement on 2016/01/04
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/04/10. New Address: The Old Brewery Business Centre 75 Stour Street Canterbury Kent CT1 2NR. Previous address: 29 Manor Road Folkestone Kent CT20 2SE
filed on: 10th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/16 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 10th, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/12/03 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/03 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/16 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 0.10 GBP is the capital in company's statement on 2014/12/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2014/03/12 from 5 Victoria Terrace Streams End Hythe Kent CT21 5RH
filed on: 12th, March 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/16 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 0.10 GBP is the capital in company's statement on 2013/12/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 7th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/11/16 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(34 pages)
|