(CS01) Confirmation statement with no updates 2023-12-08
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-08
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-08
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-08
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-08
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 8th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-08
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-11-30
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-08
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 210a Tankerton Road Whitstable Kent CT5 2AT to 44 Holmscroft Road Herne Bay Kent CT6 6PE on 2017-08-26
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-08
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-08 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Beaumont Street Herne Bay Kent CT6 8LX to 210a Tankerton Road Whitstable Kent CT5 2AT on 2015-07-17
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-08 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-12-08 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-12-08 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-12-08 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-12-08 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2009-12-08 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-01-15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 27th, October 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-24
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-12-31
filed on: 31st, January 2009
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-05-09
filed on: 9th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007-11-14 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-11-14 New secretary appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-11-14 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-11-14 New secretary appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-11-08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-11-08 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on 2006-12-08. Value of each share 1 £, total number of shares: 101.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006-12-08. Value of each share 1 £, total number of shares: 101.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007-11-08 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-11-08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(16 pages)
|