AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th February 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 27th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th February 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 13th May 2021 director's details were changed
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th May 2021 director's details were changed
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22-26 Bank Street Herne Bay CT6 5EA England on 24th May 2021 to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112248650001 in full
filed on: 19th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112248650001, created on 26th July 2019
filed on: 31st, July 2019
|
mortgage |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 23rd, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom on 1st June 2019 to 22-26 Bank Street Herne Bay CT6 5EA
filed on: 1st, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 26th February 2018 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2018
|
incorporation |
Free Download
(9 pages)
|