AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 1, Shrine Barn Sandling Road Hythe Kent CT21 4HE. Change occurred on 2022-10-06. Company's previous address: South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address South View Lower Wall Road West Hythe Hythe Kent CT21 4NW. Change occurred on 2019-11-11. Company's previous address: Office 17 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd United Kingdom.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 17 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd. Change occurred on 2018-04-19. Company's previous address: PO Box CT20 2rd Office 17 Ingles Manor Castle Hill Avenue Folkestone Kent CT19 5AQ United Kingdom.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box CT20 2rd Office 17 Ingles Manor Castle Hill Avenue Folkestone Kent CT19 5AQ. Change occurred on 2018-04-19. Company's previous address: Office 17 Castle Hill Avenue Folkestone CT20 2rd England.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 17 Castle Hill Avenue Folkestone CT20 2rd. Change occurred on 2018-04-18. Company's previous address: New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-01-01
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE. Change occurred on 2016-05-26. Company's previous address: 29 High Street Bridge Canterbury Kent CT4 5JZ.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-20
filed on: 20th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-20
filed on: 20th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-20
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-20
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Alcock Watson Associates 15 High Street Lydney Gloucestershire GL15 5DP United Kingdom on 2012-07-03
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-20
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Po Box Suite 125 41 Oxford Street Leamington Spa Warwickshire CV32 4RB United Kingdom on 2011-09-02
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-20
filed on: 23rd, August 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2009-12-01
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 125, 99 Warwick Street Leamington Spa Warks CV32 8RB on 2010-04-21
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-12-01 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-20
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-01-15 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 14th, October 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-02-13 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-02-13 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/04/07 from: 167 oxford road, cowley oxford oxfordshire OX4 2ES
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/07 from: 167 oxford road, cowley oxford oxfordshire OX4 2ES
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2006-12-20. Value of each share 1 £, total number of shares: 2.
filed on: 12th, January 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2006-12-20. Value of each share 1 £, total number of shares: 2.
filed on: 12th, January 2007
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007-01-12 New secretary appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-12 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-12 New secretary appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-12 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-04 Director resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-04 Secretary resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-04 Secretary resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-04 Director resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(16 pages)
|