TM02 |
2023/02/28 - the day secretary's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/28.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/02/28 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/19
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/19
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/19
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2019/07/31, originally was 2019/12/31.
filed on: 24th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/02/08 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/09/29 secretary's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/29
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/19
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/03/25
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/19
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/19 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/19 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/19 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
2014/03/31 - the day director's appointment was terminated
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/07/01. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: , Suite 4-6, the Nook Bossingham Road, Stelling Minnis, Canterbury, Kent, CT4 6AQ
filed on: 1st, July 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 29th, April 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/01/19 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/01/19 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/01/19 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2012/03/09. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: , 215 Lombard House 12/17 Upper Bridge Street, Canterbury, Kent, CT1 2NF, England
filed on: 9th, March 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/01/19 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 16th, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010/01/20 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/19 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 27th, October 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 2009/04/17 Director appointed
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/16 Appointment terminated director
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/18 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/02/2009 from, 8 stuart court, puckle lane, canterbury, kent, CT1 3LA
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 4th, November 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2008 from, 2 stuarts court, puckle lane, canterbury, kent, CT2 jp, england
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/02/29 with shareholders record
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/02/2008 from, ellenborough house, wellington street, cheltenham, GL50 1YD
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(17 pages)
|