(AD01) Address change date: Wed, 8th Nov 2023. New Address: The Boathouse Business Centre Units 10 - 13, 1 Harbour Square Nene Parade Wisbech Cambridgeshire PE13 3BH. Previous address: Unit 1 the Granary Goblands Business Centre Court Lane Hadlow Tonbridge Kent TN11 0DP
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070423860001, created on Wed, 3rd Jun 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 13th Aug 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 1st, February 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD04) Registers new location: Unit 1 the Granary Goblands Business Centre Court Lane Hadlow Tonbridge Kent TN11 0DP.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 26th, August 2015
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 10/08/15
filed on: 26th, August 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 26th Aug 2015: 511.17 GBP
filed on: 26th, August 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 26th, August 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 56384.63 GBP
filed on: 30th, October 2014
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit1 the Granary, Goblands Business Centre Court Lane Hadlow Tonbridge Kent TN11 0DP. Previous address: 70 Churchill Square Suite 24 Kings Hill West Malling Kent ME19 4YU England
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 32153.84 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Sep 2014. New Address: Unit 1 the Granary Goblands Business Centre Court Lane Hadlow Tonbridge Kent TN11 0DP. Previous address: 70 Churchill Square Suite 24 Kings Hill West Malling Kent ME19 4YU
filed on: 24th, September 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 14th Oct 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Oct 2013: 30769.23 GBP
capital
|
|
(CH01) On Mon, 14th Oct 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Darron Rudd 11 Monypenny Close Hadlow Tonbridge Kent TN11 0LG United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 14th Oct 2013. Old Address: Suite 105 70 Churchill Square Kings Hill West Malling Kent ME19 4YU
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Oct 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 11th Oct 2013 secretary's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 14th Oct 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(14 pages)
|
(AP01) On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 2nd Apr 2012 - the day director's appointment was terminated
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 14th Oct 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(14 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 4th May 2011. Old Address: Suite 105 70 Churchill Square Kings Hill West Malling Kent ME19 4YU
filed on: 4th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Oct 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(20 pages)
|
(CH02) Directors's name changed on Fri, 15th Oct 2010
filed on: 1st, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 27th Oct 2010. Old Address: 30 Churchill Square Suite 36 Kings Hill West Malling Kent ME19 4YU
filed on: 27th, October 2010
| address
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Thu, 14th Oct 2010
filed on: 27th, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Oct 2009: 30769.23 GBP
filed on: 9th, March 2010
| capital
|
Free Download
(4 pages)
|
(AP02) New member appointment on Wed, 4th Nov 2009.
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 26th Oct 2009. Old Address: 11 Monypenny Close Hadlow Tonbridge Kent TN11 0LG United Kingdom
filed on: 26th, October 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(45 pages)
|