AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st July 2022
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st July 2022
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st July 2022
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 the Broadway Broadstairs Kent CT10 2AD to 82a James Carter Road Mildenhall Suffolk IP28 7DE on Tuesday 30th May 2023
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th July 2022.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 20th May 2022
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 20th May 2021 secretary's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 11th July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 11th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 11th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 11th July 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 11th July 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 24th August 2009
filed on: 24th, August 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Monday 28th July 2008 Director and secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 28th July 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 28th July 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/2008 from 18 canterbury road whitstable kent CT5 4EY england
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 28th, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2008
| incorporation
|
Free Download
(12 pages)
|