CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 High Street New Romney Kent TN28 8BZ England on Mon, 16th Jan 2023 to Brambles Lower Wall Road West Hythe Hythe CT21 4NR
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Tue, 18th Jul 2017 secretary's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 138 High Street Hythe Kent CT21 5JU on Mon, 11th Jul 2016 to 44 High Street New Romney Kent TN28 8BZ
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jul 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Apr 2014. Old Address: 51 High Street Romney Marsh Dymchurch Kent TN29 0NH
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jul 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 15th Aug 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 15th Aug 2013 secretary's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jul 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jul 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Jul 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 15th Jul 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 18th Aug 2009 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(17 pages)
|