AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(15 pages)
|
AP03 |
On October 12, 2022 - new secretary appointed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 11, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(15 pages)
|
AP03 |
On May 25, 2021 - new secretary appointed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 14, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(14 pages)
|
AP03 |
On April 17, 2018 - new secretary appointed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 12, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 View Road View Road Cliffe Woods Rochester ME3 8UE England to PO Box ME38UJ Cliffe Woods Preschool Cliffe Woods Preschool View Road Rochester Kent ME3 8UJ on June 21, 2018
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
On April 23, 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 7, 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On December 7, 2016 - new secretary appointed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Lodge Hill Lane Chattenden Rochester Kent ME3 8PN to 41 View Road View Road Cliffe Woods Rochester ME3 8UE on December 20, 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 7, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 23, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 20, 2015, no shareholders list
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 20, 2014, no shareholders list
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on January 29, 2014
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 46 Tennyson Avenue Cliffe Woods Rochester Kent ME3 8JG
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
On January 29, 2014 - new secretary appointed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 20, 2013, no shareholders list
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 6, 2013 new director was appointed.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 20, 2012, no shareholders list
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 20, 2011, no shareholders list
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(13 pages)
|
CH01 |
On March 5, 2011 director's details were changed
filed on: 5th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 9th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 20, 2010, no shareholders list
filed on: 9th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 20, 2010 director's details were changed
filed on: 9th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to September 24, 2009
filed on: 24th, September 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(13 pages)
|
288b |
On February 23, 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/2009 from 27 shaw close cliffe woods rochester kent ME3 8JR
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
288a |
On February 23, 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 23, 2008
filed on: 23rd, September 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 16th, May 2008
| accounts
|
Free Download
(13 pages)
|
288a |
On April 10, 2008 Secretary appointed
filed on: 10th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 7, 2008 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 7, 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(3 pages)
|
363(287) |
Registered office changed on 17/09/07
annual return
|
|
363s |
Annual return made up to September 17, 2007
filed on: 17th, September 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(13 pages)
|
288b |
On July 24, 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2007 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to September 21, 2006
filed on: 21st, September 2006
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 21, 2006
filed on: 21st, September 2006
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2005
filed on: 5th, June 2006
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2005
filed on: 5th, June 2006
| accounts
|
Free Download
(13 pages)
|
288a |
On May 23, 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 23, 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2006 New secretary appointed
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 5, 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 5, 2006 Director resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 5, 2006 New secretary appointed
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 5, 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/05/06 from: 46 view road cliffe woods rochester kent ME3 8UD
filed on: 5th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/05/06 from: 46 view road cliffe woods rochester kent ME3 8UD
filed on: 5th, May 2006
| address
|
Free Download
(1 page)
|
288b |
On May 5, 2006 Secretary resigned
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to November 11, 2005
filed on: 11th, November 2005
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to November 11, 2005
filed on: 11th, November 2005
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2004
filed on: 6th, May 2005
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2004
filed on: 6th, May 2005
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 20/04/05 from: 12 view road cliffe woods rochester kent ME3 8JQ
filed on: 20th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On April 20, 2005 New secretary appointed
filed on: 20th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 20, 2005 Secretary resigned
filed on: 20th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 20, 2005 Secretary resigned
filed on: 20th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/05 from: 12 view road cliffe woods rochester kent ME3 8JQ
filed on: 20th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On April 20, 2005 New secretary appointed
filed on: 20th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 16, 2005 New director appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 16, 2005 New director appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 4, 2005 New director appointed
filed on: 4th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 4, 2005 Director resigned
filed on: 4th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 4, 2005 New director appointed
filed on: 4th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 4, 2005 Director resigned
filed on: 4th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2005 Director resigned
filed on: 4th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 4, 2005 Director resigned
filed on: 4th, February 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, September 2004
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, September 2004
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to September 22, 2004
filed on: 22nd, September 2004
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 22, 2004
filed on: 22nd, September 2004
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/08/04 to 31/07/04
filed on: 3rd, April 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/04 to 31/07/04
filed on: 3rd, April 2004
| accounts
|
Free Download
(1 page)
|
288a |
On March 19, 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On March 19, 2004 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On March 19, 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On March 19, 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(2 pages)
|
288b |
On March 19, 2004 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2004 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On March 19, 2004 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
288a |
On March 19, 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 2nd, March 2004
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, March 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2003
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2003
| incorporation
|
Free Download
(25 pages)
|