AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 14th March 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 14th March 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 14th March 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU to Hillview 79 Highland Road Chartham Canterbury CT4 7QQ on Sunday 14th March 2021
filed on: 14th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089746250002, created on Friday 1st May 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 089746250001, created on Friday 1st May 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 24th April 2015
capital
|
|
NEWINC |
Company registration
filed on: 2nd, April 2014
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|