(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 14 Albion Street Broadstairs Kent CT10 1LU England to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on March 30, 2022
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 14 Albion Street Broadstairs Kent CT10 1LU on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 10, 2019 secretary's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 28, 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 14, 2014
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 21, 2014 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 17, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to December 21, 2013 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 21, 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(7 pages)
|
(CH03) On September 1, 2012 secretary's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 21, 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 30th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 21, 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 26, 2011. Old Address: Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 21, 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On December 21, 2010 secretary's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 21, 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to January 15, 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 4th, January 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 22, 2006
filed on: 22nd, December 2006
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to March 16, 2006
filed on: 16th, March 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/05 to 30/04/06
filed on: 12th, April 2005
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on January 2, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2005
| capital
|
Free Download
(2 pages)
|
(288b) On January 21, 2005 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On January 21, 2005 New director appointed
filed on: 21st, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 21, 2005 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On January 21, 2005 New director appointed
filed on: 21st, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 2005 New secretary appointed;new director appointed
filed on: 21st, January 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2004
| incorporation
|
Free Download
(16 pages)
|