AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 9 9 Orchard Drive Littlestone New Romney Kent TN288SE TN28 8SE. Previous address: 84 High Street Hythe CT21 5AJ England
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th May 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 10th May 2023 - the day secretary's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Feb 2023 - the day director's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th May 2023. New Address: 9 Orchard Drive Littlestone New Romney TN28 8SE. Previous address: 84 High Street Hythe CT21 5AJ England
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Feb 2023 - the day director's appointment was terminated
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Oct 2021 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Apr 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 84 High Street Hythe CT21 5AJ. Previous address: C/O Chris Stace 9 Orchard Drive Littlestone New Romney Kent TN28 8SE England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 23rd Jul 2019 - the day secretary's appointment was terminated
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 23rd Jul 2019
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Oct 2019. New Address: 84 High Street Hythe CT21 5AJ. Previous address: Pembroke House Grand Parade Littlestone New Romney Kent TN28 8NN
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Oct 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Sat, 9th May 2015 - the day director's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Oct 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 6.00 GBP
capital
|
|
TM01 |
Fri, 4th Apr 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 9th Feb 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Nov 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Nov 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Nov 2013 - the day director's appointment was terminated
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 15th Nov 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Nov 2013 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Nov 2013 - the day director's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Oct 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Mon, 24th Dec 2012 - the day secretary's appointment was terminated
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 24th Dec 2012. Old Address: 117E High Street Sandgate Folkestone Kent CT20 3BZ
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 10th Oct 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Oct 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Oct 2012 with full list of members
filed on: 7th, October 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 27th Sep 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Sep 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 27th Sep 2012 - the day secretary's appointment was terminated
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 27th Sep 2012 - the day director's appointment was terminated
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Sep 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Oct 2011 with full list of members
filed on: 9th, October 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Oct 2010 with full list of members
filed on: 10th, October 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th May 2010. Old Address: Pembroke House Grand Parade Littlestone Kent TN28 8NN
filed on: 28th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2009 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(17 pages)
|
AP01 |
On Wed, 17th Mar 2010 new director was appointed.
filed on: 17th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 8th Feb 2010 - the day director's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 8th Feb 2010 - the day secretary's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 13th, November 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 18th Jun 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd Jun 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd Jun 2009 Secretary appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd Jun 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/06/2009 from pembrooke house (little stone) LTD 42 grange lane lichfield staffordshire WS13 7EE
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
288a |
On Sat, 16th May 2009 Director and secretary appointed
filed on: 16th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 12th May 2009 Appointment terminated secretary
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th May 2009 Appointment terminated director
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 5th Feb 2009 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 5th Feb 2009 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 27th, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on Tue, 31st Oct 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on Tue, 31st Oct 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 24th Oct 2006 with shareholders record
filed on: 24th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 24th Oct 2006 with shareholders record
filed on: 24th, October 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for the year ending on Mon, 31st Oct 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on Mon, 31st Oct 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(5 pages)
|
288b |
On Wed, 22nd Feb 2006 Secretary resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 22nd Feb 2006 Director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 22nd Feb 2006 Secretary resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 22nd Feb 2006 with shareholders record
filed on: 22nd, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 22nd Feb 2006 with shareholders record
filed on: 22nd, February 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On Wed, 22nd Feb 2006 Director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/06 from: 5 dam street lichfield staffordshire WS13 6AE
filed on: 1st, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/06 from: 5 dam street lichfield staffordshire WS13 6AE
filed on: 1st, February 2006
| address
|
Free Download
(1 page)
|
288a |
On Mon, 9th May 2005 New secretary appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 9th May 2005 New secretary appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 9th May 2005 New director appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 9th May 2005 New director appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/05/05 from: 8 douglas avenue hythe kent CT21 5JT
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/05 from: 8 douglas avenue hythe kent CT21 5JT
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/05 from: 16 saint john street london EC1M 4NT
filed on: 4th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/05 from: 16 saint john street london EC1M 4NT
filed on: 4th, February 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2004
| incorporation
|
Free Download
(14 pages)
|