CS01 |
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 20th March 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 20th March 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th July 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 12th June 2018 secretary's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Herne Bay Road Whitstable CT5 2LX. Change occurred on Wednesday 17th January 2018. Company's previous address: C/O Julie Thatcher 88 Herne Bay Road Whitstable CT5 2LX England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd December 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 22nd December 2017 secretary's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Julie Thatcher 88 Herne Bay Road Whitstable CT5 2LX. Change occurred on Friday 23rd September 2016. Company's previous address: C/O Julie Thatcher 108-109 John Wilson Business Park, Harvey Drive Chestfield Whitstable Kent CT5 3QT.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd January 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Julie Thatcher 108-109 John Wilson Business Park, Harvey Drive Chestfield Whitstable Kent CT5 3QT. Change occurred on Friday 8th January 2016. Company's previous address: 50 Middle Wall Whitstable CT5 1BN.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
NEWINC |
Company registration
filed on: 2nd, January 2014
| incorporation
|
|