AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, April 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st May 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Aug 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 25th Feb 2022. New Address: 110-112 High Street Margate Kent CT9 1JR. Previous address: Unit 5a Westmount House 220-228 Northdown Road Margate Kent CT9 2QD
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058983750001, created on Thu, 21st Oct 2021
filed on: 22nd, October 2021
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Mon, 6th Jul 2020 - the day secretary's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Jan 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Apr 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Oct 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Apr 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 13th Aug 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 7th Jun 2013: 2.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Aug 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 13th Aug 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Aug 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Aug 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Aug 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 13th Aug 2009 with shareholders record
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 2nd Oct 2008 with shareholders record
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 30th Nov 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 30th Nov 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 30th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 30th, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/07 from: 9 cobblers bridge road herne bay kent CT6 8NP
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/07 from: 9 cobblers bridge road herne bay kent CT6 8NP
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Jan 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 23rd Jan 2007 New secretary appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Jan 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 23rd Jan 2007 New secretary appointed
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(12 pages)
|