AA |
Dormant company accounts made up to August 31, 2023
filed on: 22nd, February 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2021
filed on: 10th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On July 12, 2020 new director was appointed.
filed on: 12th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 12th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2018
filed on: 1st, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 18th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On May 8, 2018 new director was appointed.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 29, 2015 new director was appointed.
filed on: 14th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2014
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2009
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 143 Cheriton Road Folkestone Kent CT19 5HE. Change occurred on November 30, 2015. Company's previous address: Rosemere 151 Canterbury Road Hawkinge Kent CT18 7AX.
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 27, 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 3rd, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 22nd, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 22, 2014: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 8th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: 11 Puffin Court Hawkinge Folkestone Kent CT18 7TB
filed on: 4th, September 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: Rosemere 151 Canterbury Road Hawkinge Folkestone Kent CT18 7AX United Kingdom
filed on: 4th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(6 pages)
|
CH03 |
On September 3, 2012 secretary's details were changed
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 3, 2012 director's details were changed
filed on: 3rd, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 28th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2011
filed on: 24th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2010
filed on: 4th, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On August 9, 2010 director's details were changed
filed on: 4th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 4, 2010 new director was appointed.
filed on: 4th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2010
filed on: 4th, September 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 27th, November 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 27th, November 2009
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2009
filed on: 7th, October 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to August 18, 2008 - Annual return with full member list
filed on: 18th, August 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 11/08/2008 from ground floor flat 143 cheriton road folkestone kent CT19 5HE
filed on: 11th, August 2008
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 17th, June 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 28th, December 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 28th, December 2006
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to September 19, 2006 - Annual return with full member list
filed on: 19th, September 2006
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to September 19, 2006 - Annual return with full member list
filed on: 19th, September 2006
|
annual return |
Free Download
(8 pages)
|
288a |
On September 4, 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 4, 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2005
filed on: 9th, June 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2005
filed on: 9th, June 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to November 7, 2005 - Annual return with full member list
filed on: 7th, November 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to November 7, 2005 - Annual return with full member list
filed on: 7th, November 2005
|
annual return |
Free Download
(7 pages)
|
288b |
On October 25, 2005 Secretary resigned
filed on: 25th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 25, 2005 Director resigned
filed on: 25th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 25, 2005 Director resigned
filed on: 25th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 25, 2005 Secretary resigned
filed on: 25th, October 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/05 from: 7B portland road hythe kent CT21 6EG
filed on: 25th, October 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/05 from: 7B portland road hythe kent CT21 6EG
filed on: 25th, October 2005
|
address |
Free Download
(1 page)
|
288a |
On August 30, 2005 New director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 30, 2005 New secretary appointed;new director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 30, 2005 New director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 30, 2005 New secretary appointed;new director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 30, 2005 New director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 30, 2005 New director appointed
filed on: 30th, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On August 26, 2004 Secretary resigned
filed on: 26th, August 2004
|
officers |
Free Download
(1 page)
|
288a |
On August 26, 2004 New secretary appointed;new director appointed
filed on: 26th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On August 26, 2004 New director appointed
filed on: 26th, August 2004
|
officers |
Free Download
(2 pages)
|
288b |
On August 26, 2004 Secretary resigned
filed on: 26th, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On August 26, 2004 Director resigned
filed on: 26th, August 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/04 from: 16 st john street london EC1M 4NT
filed on: 26th, August 2004
|
address |
Free Download
(1 page)
|
288b |
On August 26, 2004 Director resigned
filed on: 26th, August 2004
|
officers |
Free Download
(1 page)
|
288a |
On August 26, 2004 New secretary appointed;new director appointed
filed on: 26th, August 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/08/04 from: 16 st john street london EC1M 4NT
filed on: 26th, August 2004
|
address |
Free Download
(1 page)
|
288a |
On August 26, 2004 New director appointed
filed on: 26th, August 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2004
|
incorporation |
Free Download
(14 pages)
|