PSC04 |
Change to a person with significant control 2024-01-03
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Captain's Garden Stables Victoria Road Deal Kent CT14 7BA England to The Dutch House 85 Middle Street Deal CT14 6HL on 2024-01-03
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 4th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-09
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4a Canada Road Canada Road Walmer Deal CT14 7DZ England to The Captain's Garden Stables Victoria Road Deal Kent CT14 7BA on 2022-09-27
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-09
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-15
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-08-05
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-05 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stone Street Cranbrook Kent TN17 3HF to 4a Canada Road Canada Road Walmer Deal CT14 7DZ on 2021-06-11
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-01-09
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-01-09
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-01-09
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-01-09 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-14 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-01-09 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-01-09 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012-12-17 secretary's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-01-09 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-01-24 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-01-24 secretary's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-01-09 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-03-31
filed on: 8th, September 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-01-09 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 30th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-03-06
filed on: 6th, March 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 16th, July 2008
| accounts
|
Free Download
(11 pages)
|
225 |
Prev ext from 31/01/2008 to 31/03/2008
filed on: 20th, March 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-02-15
filed on: 15th, February 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On 2007-02-14 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-02-14 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-14 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-14 New secretary appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(16 pages)
|