(CS01) Confirmation statement with no updates 2023/12/08
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/27
filed on: 23rd, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2022/05/27
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/08
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/11/01.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/20
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/08/19
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/28
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2021/05/28
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/23
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/29
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/02/23
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/29
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2020/05/20
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/05/29
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/23
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2019/05/30
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/23
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/03/04
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/02/23
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/02/27
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA United Kingdom on 2016/04/14 to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/27
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Worth Centre Jubilee Road Worth Deal Kent CT14 0DS on 2015/10/12 to Cannon & Co Chartered Certified Accountants 1st Floor, 12 Market Street Sandwich Kent CT13 9DA
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/27
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2014/05/31 from 2014/02/28
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/27
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/27
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/27
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/27
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/02/28
filed on: 11th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010/02/27 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/02/27 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/27
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/27 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/02/28
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/2009 from c/o the worth centre jubilee road worth deal kent CT14 0DT
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/05/15 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/03/27 Director and secretary appointed
filed on: 27th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/03/26 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/03/26 Director and secretary appointed
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(288b) On 2008/03/03 Appointment terminated director
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/03/03 Appointment terminated secretary
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2008
| incorporation
|
Free Download
(14 pages)
|