(CS01) Confirmation statement with no updates 2023-11-22
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 7th, September 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2022-11-13
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-13
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Thanet Reach Business Park Millenium Way Broadstairs Kent CT10 2QQ. Change occurred at an unknown date. Company's previous address: Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB United Kingdom.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Thanet Reach Business Park Millennium Way Broadstairs Kent CT10 2QQ at an unknown date
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 9th, August 2022
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2011-11-22 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-22 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Thanet Reach Business Park Millennium Way Broadstairs Kent CT10 2QQ. Change occurred on 2021-11-12. Company's previous address: Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 7th, October 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE. Change occurred on 2018-12-05. Company's previous address: C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-22
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017-11-22
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2017-07-05
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-22
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 27th, April 2016
| accounts
|
Free Download
(15 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB at an unknown date
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-22
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-21: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 25th, June 2015
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-22
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-25: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 11th, April 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-22
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-19: 1.00 GBP
capital
|
|
(AA01) Accounting period ending changed to 2012-11-30 (was 2012-12-31).
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-22
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millenium Way Broadstairs Kent CT10 2QQ on 2012-09-04
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2012-09-04
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-09-04
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX on 2011-12-07
filed on: 7th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(27 pages)
|