(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England on 27th July 2023 to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary's appointment terminated on 8th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Higson & Co Accountants 45 Queen Street Deal Kent CT14 6EY on 15th September 2022 to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 15th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2018
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 8th February 2017: 1500.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 13th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed partners in independence LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2015: 2000.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st April 2015: 2000.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 16th June 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th April 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2012
| incorporation
|
Free Download
(38 pages)
|