AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 6th Dec 2022 new director was appointed.
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom on Fri, 26th Aug 2022 to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ
filed on: 26th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Aug 2022
filed on: 26th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England on Wed, 24th Nov 2021 to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Nov 2020
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Apr 2020
filed on: 29th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Apr 2019
filed on: 20th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Apr 2019 new director was appointed.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Nov 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Appt 2 34 Radnor Cliff Folkestone Kent CT20 2JL England on Tue, 30th Oct 2018 to Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
AP04 |
On Fri, 19th Oct 2018, company appointed a new person to the position of a secretary
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Nov 2017 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jun 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Radnor Cliff Sandgate Folkestone Kent CT20 2JL on Mon, 13th Jun 2016 to Appt 2 34 Radnor Cliff Folkestone Kent CT20 2JL
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 14.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 16th, October 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Sat, 11th Apr 2015 new director was appointed.
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Jan 2015
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 27th, November 2014
|
annual return |
Free Download
(12 pages)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 14.00 GBP
filed on: 10th, August 2014
|
capital |
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 4 Bloors Lane Bloors Lane Rainham Gillingham Kent ME8 7EG England
filed on: 19th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Jun 2014. Old Address: , 39 St Margarets Street, Canterbury, Kent, CT1 2TX
filed on: 18th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Mar 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Mar 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Mar 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 24th, March 2014
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 29th, July 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Mar 2013 director's details were changed
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 28th Mar 2013 secretary's details were changed
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Nov 2012
filed on: 27th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 28th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Nov 2011
filed on: 17th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Nov 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 1st, September 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 16th Jan 2010 director's details were changed
filed on: 17th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2009
filed on: 18th, January 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 13th Jan 2010. Old Address: , 125 Sandgate Road, Folkestone, Kent, CT20 2BL
filed on: 13th, January 2010
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 21st Sep 2009 secretary's details were changed
filed on: 12th, October 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 21st Sep 2009 director's details were changed
filed on: 12th, October 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 17th, September 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 5th Jan 2009 with complete member list
filed on: 5th, January 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 12/12/2008 from, 39 st margarets street, canterbury, kent, CT1 2TX
filed on: 12th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 14th, March 2008
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2008
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 14th, March 2008
|
resolution |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
|
incorporation |
Free Download
(13 pages)
|