CS01 |
Confirmation statement with no updates 2024-01-17
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 35 Berkeley Road Birchington CT7 9JR England to 23 Roper Close Canterbury CT2 7EP on 2023-02-06
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-02-01
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-17
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2023-02-01 - new secretary appointed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Roper Close Canterbury CT2 7EP England to 23 Roper Close Canterbury CT2 7EP on 2023-02-06
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-02-01
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-17
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-18
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2019-08-21 secretary's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-08-21 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Olver Day Consulting 35 Berkeley Road Birchington Kent CT7 9JR to 35 Berkeley Road Birchington CT7 9JR on 2019-08-21
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-29
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-29
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-01-29, no shareholders list
filed on: 7th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-29, no shareholders list
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-29, no shareholders list
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-01-29, no shareholders list
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2012-06-27
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-29, no shareholders list
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-01-31
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-31
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-01-31
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012-01-31 - new secretary appointed
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011-07-18 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Channel House Stour Street Canterbury Kent CT1 2NS United Kingdom on 2011-07-18
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-29, no shareholders list
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-07-18 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-07-18 secretary's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(17 pages)
|