TM01 |
Director appointment termination date: October 11, 2022
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 23 Caernavon Gardens Broadstairs Kent CT10 1AL England to 23 Caroline Crescent Broadstairs Kent CT10 2XB on November 22, 2021
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 31, 2015
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 17, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 18, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Belmont Road Broadstairs Kent CT10 1LA England to 23 Caernavon Gardens Broadstairs Kent CT10 1AL on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 24, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On June 18, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 15 Belmont Road Broadstairs Kent CT10 1LA on January 17, 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 10, 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 4, 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 4, 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 22, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 22, 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 22, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 22, 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on March 31, 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 22, 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 22, 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/2009 from 150 tankerton road whitstable kent CT5 2AW
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to August 8, 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 12th, February 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 12th, February 2008
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to September 1, 2007
filed on: 1st, September 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to September 1, 2007
filed on: 1st, September 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 23rd, November 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 23rd, November 2006
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return made up to August 21, 2006
filed on: 21st, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to August 21, 2006
filed on: 21st, August 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2005
filed on: 14th, December 2005
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2005
filed on: 14th, December 2005
| accounts
|
Free Download
(8 pages)
|
288b |
On September 1, 2005 Director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
288b |
On September 1, 2005 Director resigned
filed on: 1st, September 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to August 18, 2005
filed on: 18th, August 2005
| annual return
|
Free Download
(8 pages)
|
363(288) |
Annual return made up to August 18, 2005 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to August 18, 2005
filed on: 18th, August 2005
| annual return
|
Free Download
(8 pages)
|
288a |
On November 17, 2004 New secretary appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New secretary appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288b |
On August 2, 2004 Director resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2004 Secretary resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2004 Secretary resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/08/04 from: suite 18, folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH
filed on: 2nd, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/08/04 from: suite 18, folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH
filed on: 2nd, August 2004
| address
|
Free Download
(1 page)
|
288b |
On August 2, 2004 Director resigned
filed on: 2nd, August 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2004
| incorporation
|
Free Download
(12 pages)
|