CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 28 Alexandra Court the Royal Sea Bathing Canterbury Road Margate CT9 5NT England on 25th May 2023 to 4 Hydra Drive Margate CT9 4GW
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th February 2021
filed on: 19th, February 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 56 Charlotte Court Margate CT9 5NB England on 2nd February 2021 to Flat 28 Alexandra Court the Royal Sea Bathing Canterbury Road Margate CT9 5NT
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 56 Charlotte Court Margate CT9 5NB England on 11th November 2019 to 56 Charlotte Court Margate CT9 5NB
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 57 Charlotte Way Peterborough PE3 9ER on 11th November 2019 to 56 Charlotte Court Margate CT9 5NB
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 56 Charlotte Court the Royal Seabathing Margate CT9 5NB England on 11th November 2019 to 56 Charlotte Court Margate CT9 5NB
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Eco Innovation Centre Peters Court City Road Peterborough Cambs PE1 1SA on 30th March 2015 to 57 Charlotte Way Peterborough PE3 9ER
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 30th March 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd January 2014 director's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(7 pages)
|