WORK THIS WAY

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Peter Ian Orlton West as a director on 2024-01-28

View Document

29/01/2429 January 2024 Micro company accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Registered office address changed from C/O Sheppey Matters Sheerness Leisure Centre Broadway Sheerness ME12 1HH England to 118 Anne Boleyn Close Eastchurch Sheerness ME12 4DT on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of Maxine Julie Bowry as a director on 2022-03-01

View Document

14/11/2214 November 2022 Termination of appointment of Charles Henry Bowry as a director on 2022-03-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHITE

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR PETER IAN ORLTON WEST

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE ALLEN

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

07/11/167 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR to 118 Anne Boleyn Close Eastchurch Sheerness ME12 4DT on 2016-10-18

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

20/06/1620 June 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

23/12/1523 December 2015 16/12/15 NO MEMBER LIST

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLAND

View Document

21/10/1521 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 16/12/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR ROGER ENGLAND

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM HUMPHRYES

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HART

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MANKTELOW

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BRATHWAITE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DABORN

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS CHRISTINE ANNE WHITE

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN BROWN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLAND

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR KENNETH HOLLINGWORTH PUGH

View Document

20/12/1320 December 2013 16/12/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MAXLOW-TOMLINSON

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYE HART / 28/03/2013

View Document

18/12/1218 December 2012 16/12/12 NO MEMBER LIST

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JOHN MANKTELOW

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JOHN PHILIP DABORN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANN CREIGHTON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY ANN CREIGHTON

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STANSBURY

View Document

22/08/1222 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 DIRECTOR APPOINTED SAMANTHA JAYE HART

View Document

08/12/118 December 2011 22/11/11 NO MEMBER LIST

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN CHRISTINE CREIGHTON / 04/07/2011

View Document

12/07/1112 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 22/11/10 NO MEMBER LIST

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE CHERRY

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR JAMES EVERETT BRATHWAITE

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O HMP FORD ARUNDEL WEST SUSSEX

View Document

13/10/1013 October 2010 Registered office address changed from , C/O Hmp Ford, Arundel, West Sussex on 2010-10-13

View Document

17/05/1017 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

23/03/1023 March 2010 Registered office address changed from , the Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR on 2010-03-23

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CLARE CHERRY

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR ROGER ENGLAND

View Document

02/02/102 February 2010 DIRECTOR APPOINTED CLARE JANE CHERRY

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ANN CHRISTINE CREIGHTON

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR ADAM SALUSBURY HUMPHRYES

View Document

02/02/102 February 2010 SECRETARY APPOINTED ANN CHRISTINE CREIGHTON

View Document

02/02/102 February 2010 22/11/09 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN ALLEN / 22/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SALUSBURY HUMPHRYES / 22/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BLIGH STANSBURY / 22/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ENGLAND / 22/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANE CHERRY / 22/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINE CREIGHTON / 22/11/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTIAN MAXLOW-TOMLINSON / 22/11/2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FILKIN

View Document

26/03/0926 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 22/11/08

View Document

25/03/0825 March 2008 ALTER MEMORANDUM 15/02/2008

View Document

25/03/0825 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information