CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 11th September 2019. New Address: 2 Davids Close Broadstairs Kent CT10 1rd. Previous address: Flat 1 22 Westcliff Road Westbrook Margate Kent CT9 5DN United Kingdom
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th September 2019 secretary's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 19th November 2018 secretary's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 19th November 2018 secretary's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th November 2018. New Address: Flat 1 22 Westcliff Road Westbrook Margate Kent CT9 5DN. Previous address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
19th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 24th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
10th October 2016 - the day director's appointment was terminated
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
10th October 2016 - the day secretary's appointment was terminated
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
17th October 2016 - the day secretary's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
17th October 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 5th, April 2016
| accounts
|
Free Download
|
AD01 |
Address change date: 4th April 2016. New Address: Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU. Previous address: 1st Floor 12 Market Street Sandwich Kent CT13 9DA
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th November 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th November 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 5000.00 GBP
capital
|
|
AD01 |
Address change date: 7th November 2014. New Address: 1St Floor 12 Market Street Sandwich Kent CT13 9DA. Previous address: 136 St Georges Road Sandwich Kent CT13 9LD
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th November 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th November 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 29th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th November 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th November 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 24th November 2008 with shareholders record
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 15th November 2007 Secretary resigned;director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th November 2007 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 15th November 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th November 2007 New secretary appointed;new director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 15th November 2007 New director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 15th November 2007 Secretary resigned;director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th November 2007 Director resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th November 2007 New secretary appointed;new director appointed
filed on: 15th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(21 pages)
|