AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, November 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2023/09/19
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 15th, December 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from Wendycot Canterbury Road St. Nicholas at Wade Birchington CT7 0PG England on 2022/11/07 to 100 High Street Whitstable Kent CT5 1AT
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/19
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 10th, June 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/12
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/12
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/12
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/04/12
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/16.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 4th, October 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2021/09/19
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, August 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2021/07/15
filed on: 14th, August 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 22nd, March 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 4th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/19
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 1st, February 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/19
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 8th, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/19
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Wendycot Canterbury Road St. Nicholas at Wade Birchington CT7 0PG
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 100 High Street Whitstable Kent CT5 1AT on 2016/09/26 to Wendycot Canterbury Road St. Nicholas at Wade Birchington CT7 0PG
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/19
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/19
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 27th, February 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2013/04/30
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/19
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2012
| incorporation
|
Free Download
(20 pages)
|