AD01 |
Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Saturday 22nd June 2024
filed on: 22nd, June 2024
| address
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 16th February 2022 secretary's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 28th November 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 28th November 2021 secretary's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 28th November 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 153 Mortimer Street Herne Bay Kent CT6 5HA on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on Thursday 1st December 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 12th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to Sunday 12th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AR01 |
Annual return made up to Saturday 12th April 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 10th June 2013 from Third Floor 24 Chiswell Street London EC1Y 4YX England
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 31st May 2013 from First Floor 12 Market Street Sandwich Kent CT13 9DG Uk
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 12th April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thursday 12th April 2012 secretary's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th April 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th April 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th April 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 12th April 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th April 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 12th April 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 12th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th April 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 15th April 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 22nd April 2008
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Monday 21st April 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st April 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/2008 from 3 harnet street sandwich kent CT13 9ES
filed on: 1st, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 25th April 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2006
filed on: 25th, April 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2006
filed on: 25th, April 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Wednesday 25th April 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2005
filed on: 5th, September 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2005
filed on: 5th, September 2006
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/07/06 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/06 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 21st, July 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/08/05
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/08/05
filed on: 21st, July 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 4th May 2006
filed on: 4th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 4th May 2006
filed on: 4th, May 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2005
| incorporation
|
Free Download
(16 pages)
|