CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Jan 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 the Drove Whitfield Dover Kent CT16 3JB on Wed, 15th Jan 2020 to 117 Beauxfield Whitfield Dover CT16 3JH
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Jan 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Sep 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 200.00 GBP
capital
|
|
AD01 |
Change of registered address from 64 High Street Broadstairs Kent CT10 1JT on Wed, 30th Dec 2015 to 16 the Drove Whitfield Dover Kent CT16 3JB
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 11 Ethelbert Square Westgate-on-Sea Kent CT8 8SR on Fri, 19th Dec 2014 to 64 High Street Broadstairs Kent CT10 1JT
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 200.00 GBP
capital
|
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 22nd, November 2013
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 22nd, November 2013
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 22nd, November 2013
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 22nd, November 2013
| mortgage
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Sep 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Dec 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Mar 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, November 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, August 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2010
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Jun 2010
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Mar 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 27th Nov 2009 director's details were changed
filed on: 6th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(11 pages)
|