AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Mon, 10th May 2021 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 19th May 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control Tue, 19th May 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 19th May 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 7th Feb 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jan 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071292940001, created on Thu, 13th Apr 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 99 Canterbury Road Whitstable Kent CT5 4HG on Thu, 19th May 2016 to Unit 27 Haine Industrial Estate Leigh Road Ramsgate Kent CT12 5EU
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 31st Dec 2012 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Jan 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 23rd Jan 2011: 100.00 GBP
filed on: 31st, January 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 27th Sep 2010. Old Address: 3 High Street, St Lawrence, Ramsgate, Kent CT11 0QL United Kingdom
filed on: 27th, September 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2010: 10.00 GBP
filed on: 2nd, September 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 6th Feb 2010 new director was appointed.
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2010: 9.00 GBP
filed on: 6th, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sat, 6th Feb 2010 new director was appointed.
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jan 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2010
| incorporation
|
Free Download
(8 pages)
|