AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 35 35 High Street Margate Kent CT9 1DS. Change occurred on August 15, 2022. Company's previous address: C/O C/O Miller Necker & Co 2 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 High Street Margate Kent CT9 1DX. Change occurred on August 15, 2022. Company's previous address: 35 35 High Street Margate Kent CT9 1DS England.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 27, 2015: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 23rd, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 23, 2014: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2013: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 29, 2012. Old Address: C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 24, 2012. Old Address: Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 20, 2010. Old Address: Webster House Jesmond Street Folkestone Kent CT19 5QW
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 23, 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/08/07
filed on: 9th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/08/07
filed on: 9th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to November 8, 2006 - Annual return with full member list
filed on: 8th, November 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 1st, February 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 1st, February 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 10, 2005 - Annual return with full member list
filed on: 10th, November 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 10, 2005 - Annual return with full member list
filed on: 10th, November 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2004
filed on: 22nd, September 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2004
filed on: 22nd, September 2005
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 27/04/05 from: 139 watling street gillingham kent ME7 2YY
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/05 from: 139 watling street gillingham kent ME7 2YY
filed on: 27th, April 2005
| address
|
Free Download
(1 page)
|
363a |
Period up to December 1, 2004 - Annual return with full member list
filed on: 1st, December 2004
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to December 1, 2004 - Annual return with full member list
filed on: 1st, December 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2003
filed on: 6th, May 2004
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2003
filed on: 6th, May 2004
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to December 1, 2003 - Annual return with full member list
filed on: 1st, December 2003
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to December 1, 2003 (Director's particulars changed)
annual return
|
|
363s |
Period up to December 1, 2003 - Annual return with full member list
filed on: 1st, December 2003
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to December 1, 2003 (Director's particulars changed)
annual return
|
|
287 |
Registered office changed on 16/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 16th, October 2002
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 16th, October 2002
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2002
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2002
| incorporation
|
Free Download
(18 pages)
|