CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England to Unit 1, Shrine Barn Sandling Road Hythe Kent CT21 4HE on Thursday 6th October 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082803450003, created on Monday 7th December 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082803450002, created on Monday 7th December 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 082803450001 satisfaction in full.
filed on: 7th, January 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to South View Lower Wall Road West Hythe Hythe Kent CT21 4NW on Wednesday 16th March 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082803450001, created on Tuesday 6th January 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Friday 2nd January 2015 director's details were changed
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 5th November 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 5th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th June 2014 from Church House School Lane Newington Folkestone Kent CT18 8AY England
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
filed on: 22nd, April 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
On Friday 18th April 2014 - new secretary appointed
filed on: 18th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 21st February 2014 from 145-157 St John Street London EC1V 4PW
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 9th November 2013.
filed on: 9th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(7 pages)
|