(AA01) Current accounting period extended from 30th November 2022 to 31st December 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 19th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070997890002, created on 14th February 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 070997890001 in full
filed on: 7th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 16th April 2021 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) 16th April 2021 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2021. New Address: Unit 4, First Quarter Blenheim Road Epsom KT19 9QN. Previous address: Unit 44B Basepoint Enterprise Centre Lincoln Road High Wycombe HP12 3RL England
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 11th February 2020. New Address: Unit 44B Basepoint Enterprise Centre Lincoln Road High Wycombe HP12 3RL. Previous address: Unit 2 Chancery Court Business Centre Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RE United Kingdom
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 21st February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st May 2017 to 30th November 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, September 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th August 2017: 1176.00 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 3rd January 2017. New Address: Unit 2 Chancery Court Business Centre Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RE. Previous address: John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070997890001, created on 27th November 2015
filed on: 1st, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th January 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 47 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th December 2013: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 55 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom on 20th August 2013
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom on 23rd January 2013
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom on 2nd March 2012
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82 Marine Parade Whitstable Kent CT5 2BA United Kingdom on 20th January 2012
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Beaufort Lodge Willow Road Whitstable Kent CT5 3DW United Kingdom on 10th August 2011
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2010 to 31st May 2011
filed on: 11th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th December 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Sambrook Crescent Market Drayton Shropshire TF9 1NG England on 15th April 2010
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(8 pages)
|