CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Oct 2021 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Dec 2022. New Address: Apartment 8 Enbrook House, Apartment 8 Enbrook House Encombe Sandgate Kent CT20 3TW. Previous address: 8 Westbourne Court Folkestone Kent CT20 3FD
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Dec 2022. New Address: Apartment 8 Enbrook House Encombe Sandgate Kent CT20 3TW. Previous address: Apartment 8 Enbrook House, Apartment 8 Enbrook House Encombe Sandgate Kent CT20 3TW England
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Dec 2022. New Address: 8 Enbrook House Encombe Sandgate Kent CT20 3TW. Previous address: Apartment 8 Enbrook House Encombe Sandgate Kent CT20 3TW England
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 12th Jul 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 17th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 3rd, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thu, 27th Mar 2014 secretary's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 27th Mar 2014 secretary's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 4th Jan 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Dec 2013 with full list of members
filed on: 5th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 5th Jan 2014: 4.00 GBP
capital
|
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 5th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Dec 2012 with full list of members
filed on: 5th, January 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Pinehill Hythe Management Company Ltd 2 Marine Parade Hythe Kent CT21 6AJ England
filed on: 5th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 22nd Sep 2012. Old Address: 2 Marine Parade Hythe Kent CT21 6AJ England
filed on: 22nd, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, September 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Pinehill Hythe Management Company Ltd Pinehill Flat a 29 Seabrook Road Hythe Kent CT21 5LX
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 2nd Mar 2012. Old Address: Flat a, Pinehill 29 Seabrook Road Hythe Kent CT21 5LX
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Dec 2011 secretary's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Dec 2011 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Dec 2010 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 10th Dec 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Dec 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2008
| incorporation
|
Free Download
(16 pages)
|