AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 6th Jul 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 4th May 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 17th, May 2017
| resolution
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Thu, 4th May 2017 from Fri, 31st Mar 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Newbury House Hinxhill Ashford TN25 5NR England on Mon, 8th May 2017 to Wootton Chase Wootton St. Lawrence Basingstoke RG23 8PE
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 4th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th May 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 4th May 2017, company appointed a new person to the position of a secretary
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th May 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd on Wed, 3rd May 2017 to Newbury House Hinxhill Ashford TN25 5NR
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, July 2016
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return up to Wed, 6th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 15th Jan 2013. Old Address: Home Farm Betteshanger Kent CT14 0NT
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Mar 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Mar 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 19th Mar 2009 with complete member list
filed on: 19th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 11th, July 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 14th Apr 2008 with complete member list
filed on: 14th, April 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On Mon, 2nd Jul 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 2nd Jul 2007 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/05/07 from: red cottage, sandown road sandwich kent CT13 9NY
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/07 from: red cottage, sandown road sandwich kent CT13 9NY
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Tue, 6th Mar 2007. Value of each share 1 £, total number of shares: 4.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Tue, 6th Mar 2007. Value of each share 1 £, total number of shares: 4.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Mar 2007 New secretary appointed;new director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Mar 2007 New secretary appointed;new director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 6th Mar 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 6th Mar 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tue, 6th Mar 2007 Secretary resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Tue, 6th Mar 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|