(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 8th Jun 2023 secretary's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 077273530001
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 077273530002
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 077273530003
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077273530004, created on Fri, 28th Feb 2020
filed on: 3rd, March 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077273530002, created on Fri, 12th Jan 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077273530003, created on Fri, 12th Jan 2018
filed on: 23rd, January 2018
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077273530001, created on Thu, 12th Jan 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 234 Seabrook Road Hythe Kent CT21 5RG on Thu, 20th Oct 2016 to 2 White Willow Close Ashford TN24 0SB
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Sep 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Aug 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 6th Aug 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 22nd May 2013. Old Address: 3 Broomfield Road Folkestone Kent CT19 4DJ United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 8th Aug 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 13th Mar 2012. Old Address: 234 Seabrook Road Seabrook Hythe Kent CT21 5RG United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
(AP03) On Thu, 4th Aug 2011, company appointed a new person to the position of a secretary
filed on: 4th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(20 pages)
|