(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Beresfords Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England on Fri, 5th Mar 2021 to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 26th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Wed, 22nd May 2019 secretary's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Innovation Centre University Road Canterbury Kent CT2 7FG on Tue, 5th Mar 2019 to C/O Beresfords Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG on Mon, 1st Jun 2015 to 20 Innovation Centre University Road Canterbury Kent CT2 7FG
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return up to Mon, 26th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return up to Sun, 26th May 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 24th Apr 2013. Old Address: 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th May 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 29th Feb 2012. Old Address: 10 Church Street St Pauls Canterbury Kent CT1 1NH
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th May 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th May 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 26th May 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 29th Jul 2010. Old Address: 29 Rokesley Road Dover Kent CT16 2EQ
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(35 pages)
|