CS01 |
Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 17th Nov 2023. New Address: The Oast House Marshborough Sandwich Kent CT13 0PJ. Previous address: Suite 3a the Limes Business Centre 6 Broad Street Deal Kent CT14 6ER United Kingdom
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: Marshborough House Farm Lane Marshborough Sandwich Kent CT13 0PJ United Kingdom
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Marshborough House Farm Lane Marshborough Sandwich Kent CT13 0PJ.
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jan 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Aug 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Jan 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jan 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Jan 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
|
AA01 |
Accounting reference date changed from Sun, 31st Jan 2016 to Thu, 31st Mar 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: Suite 3a the Limes Business Centre 6 Broad Street Deal Kent CT14 6ER. Previous address: Suite 3 Grosvenor Mansions Queen Street Deal Kent CT14 6ET
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Sun, 28th Aug 2016 secretary's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 28th Aug 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Jan 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jan 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jan 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Fri, 25th Jan 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jan 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Grosvenor Mansions Farm Lane Marshborough Sandwich Kent CT13 0PJ United Kingdom
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 1st Mar 2011. Old Address: Suite 2 Grosvenor Mansions Queen Street Deal Kent CT14 6ET
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Jan 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Jan 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 8th Feb 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Feb 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 21st Jan 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(12 pages)
|