AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 17, 2022
filed on: 17th, February 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On February 17, 2022 - new secretary appointed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 Tudor Mews 200 Mill Road Deal Kent CT14 9FY to 27-29 Castle Street Dover CT16 1PT on February 17, 2022
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
On August 20, 2021 new director was appointed.
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2021
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 29th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 18, 2017
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 17th, September 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 13, 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 13, 2014 with full list of members
filed on: 5th, September 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2014
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 17th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 13, 2013 with full list of members
filed on: 30th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 13, 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 27, 2012
filed on: 27th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2011
filed on: 15th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 13, 2011 with full list of members
filed on: 2nd, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 31st, August 2011
|
accounts |
Free Download
(8 pages)
|
AP01 |
On June 23, 2011 new director was appointed.
filed on: 23rd, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2011
filed on: 23rd, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 13, 2010 with full list of members
filed on: 29th, September 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , Flat 11 Tudor Mews, 200 Mill Road, Deal, Kent, CT14 9FY to Flat 5 Tudor Mews 200 Mill Road Deal Kent CT14 9FY on June 18, 2010
filed on: 18th, June 2010
|
address |
Free Download
(1 page)
|
AP03 |
On March 4, 2010 - new secretary appointed
filed on: 4th, March 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 5, 2010
filed on: 5th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 28, 2010
filed on: 28th, January 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to September 4, 2009
filed on: 4th, September 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 26/06/2009 from, flat 8 tudor mews, 200 mill road, deal, kent, CT14 9FY
filed on: 26th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On June 26, 2009 Director appointed
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 26, 2009 Secretary appointed
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On June 15, 2009 Appointment terminated secretary
filed on: 15th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On June 15, 2009 Appointment terminated director
filed on: 15th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 20th, March 2009
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 8th, October 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to August 22, 2008
filed on: 22nd, August 2008
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to August 14, 2007
filed on: 14th, August 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to August 14, 2007
filed on: 14th, August 2007
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 12th, April 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 12th, April 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to August 21, 2006
filed on: 21st, August 2006
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to August 21, 2006
filed on: 21st, August 2006
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 24th, March 2006
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2005
filed on: 24th, March 2006
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to August 24, 2005
filed on: 24th, August 2005
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to August 24, 2005
filed on: 24th, August 2005
|
annual return |
Free Download
(8 pages)
|
88(2)R |
Alloted 1 shares on April 18, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 9th, July 2005
|
capital |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on April 18, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 9th, July 2005
|
capital |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 2nd, June 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/05 to 31/12/05
filed on: 2nd, June 2005
|
accounts |
Free Download
(1 page)
|
288b |
On August 24, 2004 Director resigned
filed on: 24th, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On August 24, 2004 Secretary resigned
filed on: 24th, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On August 24, 2004 Secretary resigned
filed on: 24th, August 2004
|
officers |
Free Download
(1 page)
|
288a |
On August 24, 2004 New secretary appointed;new director appointed
filed on: 24th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On August 24, 2004 New director appointed
filed on: 24th, August 2004
|
officers |
Free Download
(2 pages)
|
288b |
On August 24, 2004 Director resigned
filed on: 24th, August 2004
|
officers |
Free Download
(1 page)
|
288a |
On August 24, 2004 New secretary appointed;new director appointed
filed on: 24th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On August 24, 2004 New director appointed
filed on: 24th, August 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/08/04 from: 31 corsham street, london, N1 6DR
filed on: 24th, August 2004
|
address |
|
287 |
Registered office changed on 24/08/04 from: 31 corsham street london N1 6DR
filed on: 24th, August 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2004
|
incorporation |
Free Download
(19 pages)
|