(CS01) Confirmation statement with updates Wednesday 27th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Saturday 3rd June 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 3rd June 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 New Romney Place Sandwich Kent CT13 0rd England to The Willows 1 Dover Road Sandwich Kent CT13 0BH on Tuesday 5th September 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 12th July 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Willows 1 Dover Road Sandwich Kent CT13 0BH England to 7 New Romney Place Sandwich Kent CT13 0rd on Thursday 14th July 2022
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th September 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Monday 1st February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Willows, 1 Dover Road, Sandwich the Willows 1 Dover Road Sandwich CT13 0BH England to The Willows 1 Dover Road Sandwich Kent CT13 0BH on Thursday 4th February 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Strand Street Sandwich Kent CT13 9DZ England to The Willows, 1 Dover Road, Sandwich the Willows 1 Dover Road Sandwich CT13 0BH on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th September 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 22nd July 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Stour Court Sandwich Kent CT13 9FY United Kingdom to 8 Strand Street Sandwich Kent CT13 9DZ on Wednesday 22nd July 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 22nd July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 3rd February 2020
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Stour Court Sandwich Kent CT13 9FY United Kingdom to 7 Stour Court Sandwich Kent CT13 9FY on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The River House 57 Strand Street Sandwich Kent CT13 9EU United Kingdom to 7 Stour Court Sandwich Kent CT13 9FY on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 7th November 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 27th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Wednesday 6th February 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th February 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Victoria Road Deal Kent CT14 7AY United Kingdom to The River House 57 Strand Street Sandwich Kent CT13 9EU on Monday 16th July 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 31st March 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 1st October 2017
filed on: 9th, January 2018
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2017
| incorporation
|
Free Download
(12 pages)
|