AD01 |
Registered office address changed from PO Box PO Box 300 Royal Mail Ashford Delivery Office Tannery Lane Ashford Kent TN24 8WR England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on Tuesday 28th November 2023
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Hazel Bank Bromley Green Road Ruckinge Ashford TN26 2EQ England to PO Box PO Box 300 Royal Mail Ashford Delivery Office Tannery Lane Ashford Kent TN24 8WR on Thursday 28th July 2022
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 71 the Parade Greatstone New Romney TN28 8RE England to Hazel Bank Bromley Green Road Ruckinge Ashford TN26 2EQ on Monday 30th May 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st May 2022. Originally it was Tuesday 30th November 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 13th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 45 Essella Road Ashford Kent TN24 8AJ to 71 71 the Parade Greatstone New Romney TN28 8RE on Monday 6th August 2018
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st September 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 22nd October 2014 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
SH06 |
Shares cancellation. Statement of capital on Monday 20th October 20141.00 GBP
filed on: 5th, November 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 1st August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 16th August 2013
filed on: 24th, October 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 21st October 2013.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st October 2013.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 21st October 2013 from 37 St Margarets Street Canterbury Kent CT1 2TU
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 18th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 18th October 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th August 2013 with full list of members
filed on: 17th, August 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 16th August 2013.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 17th August 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th May 2012.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th May 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 17th August 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Wednesday 22nd September 2010
filed on: 25th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th August 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Monday 16th August 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 10th November 2009 from 77 Biggin Street Dover Kent CT16 1BB
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 14th September 2009
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 8th September 2008
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 16th, June 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 30/11/07
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 30/11/07
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 13th November 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 13th November 2007
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd November 2006 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 23rd November 2006 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 23rd November 2006 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 23rd November 2006 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th October 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 25th October 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 25th October 2006 New secretary appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 25th October 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th October 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th October 2006 New director appointed
filed on: 25th, October 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 25th October 2006 Secretary resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th October 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2006
| incorporation
|
Free Download
(19 pages)
|