(CS01) Confirmation statement with updates 2024-02-24
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-12-06
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2023-01-31 to 2023-06-30
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-06-30
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-07-03
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-24
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-02-03
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-02-03
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-24
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 2021-11-25
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-24
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-24
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Egan Property Management 49 High Street Hythe Kent CT21 5AD England to 93 High Street Hythe CT21 5JH on 2018-10-11
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-24
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-17
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-11-07
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-01-31
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-30
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-17 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-04-17 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-04-17: 7.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Trinity Crescent Folkestone Kent CT20 2ES United Kingdom to C/O Egan Property Management 49 High Street Hythe Kent CT21 5AD on 2015-04-17
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015-03-28 - new secretary appointed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-26: 7.00 GBP
filed on: 17th, April 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cooper & Burnett Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom to 7 Trinity Crescent Folkestone Kent CT20 2ES on 2015-02-06
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2015
| incorporation
|
|