AA |
Micro company accounts made up to 2023-03-31
filed on: 27th, September 2023
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2023-04-27
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-04-26
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 8th, January 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-03-10
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-06
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2021-12-02
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England to 26a Castle Street Canterbury CT1 2PU on 2021-12-15
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 26th, November 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-18
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-03
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-13
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2021-02-02
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 29th, January 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-08
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 2020-07-29
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-06-24
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On 2020-06-24 - new secretary appointed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-22
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-02
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-12
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2018-10-01 - new secretary appointed
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-12
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-12
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from PO Box CT7 9JH 14 White Lodge 14 Grenham Rd Birchington Kent CT7 9JH United Kingdom to Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 2018-12-04
filed on: 4th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, January 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to PO Box CT7 9JH 14 White Lodge 14 Grenham Rd Birchington Kent CT7 9JH on 2018-01-05
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-29
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-29
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-29
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 19th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-08, no shareholders list
filed on: 7th, January 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-08, no shareholders list
filed on: 5th, January 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 17th, June 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 30th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-11-08, no shareholders list
filed on: 10th, April 2014
|
annual return |
Free Download
(2 pages)
|
CH01 |
On 2013-02-28 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-08, no shareholders list
filed on: 7th, March 2013
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Knights Oast Dent-De-Lion Road Margate Kent CT9 5LG United Kingdom on 2013-02-18
filed on: 18th, February 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-11-15
filed on: 15th, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 183 Clockhouse Lane Romford Essex RM5 2TL United Kingdom on 2012-11-12
filed on: 12th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-08, no shareholders list
filed on: 12th, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 5th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-08, no shareholders list
filed on: 23rd, November 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 4th, February 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2009-12-24 director's details were changed
filed on: 24th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-08, no shareholders list
filed on: 24th, December 2009
|
annual return |
Free Download
(2 pages)
|
CH03 |
On 2009-10-16 secretary's details were changed
filed on: 30th, November 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Lindfield Road Harold Hill Romford Essex RM3 9BJ on 2009-11-30
filed on: 30th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 5th, February 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to 2008-11-10
filed on: 10th, November 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-16
filed on: 16th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-11-16
filed on: 16th, November 2007
|
annual return |
Free Download
(2 pages)
|
363s |
Annual return made up to 2006-11-27
filed on: 27th, November 2006
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return made up to 2006-11-27
filed on: 27th, November 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 4th, September 2006
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 4th, September 2006
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 05/07/06 from: 19 epple bay road birchington kent CT7 9EN
filed on: 5th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/06 from: 19 epple bay road birchington kent CT7 9EN
filed on: 5th, July 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 15th, May 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 15th, May 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to 2005-11-21
filed on: 21st, November 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return made up to 2005-11-21
filed on: 21st, November 2005
|
annual return |
Free Download
(3 pages)
|
288a |
On 2004-12-22 New director appointed
filed on: 22nd, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004-12-22 New director appointed
filed on: 22nd, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004-12-08 New secretary appointed
filed on: 8th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004-12-08 New secretary appointed
filed on: 8th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-11-16 Director resigned
filed on: 16th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-11-16 Secretary resigned
filed on: 16th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-11-16 Secretary resigned
filed on: 16th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004-11-16 Director resigned
filed on: 16th, November 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2004
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2004
|
incorporation |
Free Download
(22 pages)
|