AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 063210010002, created on August 31, 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 18, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On September 12, 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Unit 5 Herne Business Park the Links Herne Bay Kent CT6 7FE on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 23, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 063210010001
filed on: 20th, August 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to July 23, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 6, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 30, 2012 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 23, 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 23, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 31, 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 23, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 14, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 5th, September 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to August 11, 2009
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/07/2009 from c/o ph accountancy 150 tankerton road whitstable kent CT5 2AW
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to August 5, 2008
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On August 14, 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 14, 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 4th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 4th, August 2007
| address
|
Free Download
(1 page)
|
288b |
On August 4, 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(12 pages)
|