(CS01) Confirmation statement with updates 2023-12-31
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-08-31 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-31
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-11 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-11
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-12-31
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-12-31
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-12-31
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-07-01
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-07-01 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-31
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-12-31
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-06-26
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-26
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-06-26
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-26
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-16
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 153 Mortimer Street Herne Bay Kent CT6 5HA. Change occurred on 2017-11-27. Company's previous address: 149-151 Mortimer Street Herne Bay Kent CT6 5HA.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-16
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Elizabeth House 65 Oxford Street Whitstable Kent CT5 1DA on 2013-07-18
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-07-17 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-16
filed on: 1st, October 2012
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH on 2012-01-11
filed on: 11th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 16th, June 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2011-06-07 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-16
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-16
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 11th, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-04-08 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Empire House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN on 2010-03-01
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-06-23 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/06/2008 from 12 selling court selling faversham kent ME13 9RJ united kingdom
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2008
| incorporation
|
Free Download
(17 pages)
|