AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 2nd, February 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/04
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/04
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, April 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2020/11/02
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/02 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/04
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Dane John Works Gordon Road Canterbury CT1 3PP England on 2021/04/07 to Walmer Court Farm 466 Dover Road Walmer Deal CT14 7NA
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/02
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/02 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/02.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/10
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/11/02
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/02
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/02
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/01
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD England on 2018/07/10 to Dane John Works Gordon Road Canterbury CT1 3PP
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/01
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, August 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Market Street Sandwich Kent CT13 9DA on 2017/03/27 to 2nd Floor St Andrews House Station Road East Canterbury CT1 2WD
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/01
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/04/30
filed on: 16th, May 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/04/30
filed on: 16th, May 2015
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2012/04/30
filed on: 16th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/01
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/01
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 24th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/01
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/01
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/06/14.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, April 2011
| incorporation
|
|
TM01 |
Director's appointment terminated on 2011/04/01
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|