AA |
Micro company accounts made up to 30th April 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 Lloyd Road Broadstairs CT10 1HY England on 24th May 2022 to 3 Lloyd Road Broadstairs Kent CT10 1HY
filed on: 24th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Northdown Park Road Margate CT9 3PT England on 7th April 2022 to 3 Lloyd Road Broadstairs CT10 1HY
filed on: 7th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 19th April 2018
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th April 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Northdown Park Road Margate CT9 3PT England on 30th March 2020 to 46 Northdown Park Road Margate CT9 3PT
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 Dane Valley Road Margate CT9 3RY England on 30th March 2020 to 46 Northdown Park Road Margate CT9 3PT
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Martin Cordell Services Ltd 5/6 Quebec Wharf 14 Thomas Road London E14 7AF United Kingdom on 16th August 2018 to 124 Dane Valley Road Margate CT9 3RY
filed on: 16th, August 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th May 2018
filed on: 4th, May 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 17 Eynsham Drive London SE2 9QX United Kingdom on 1st May 2018 to Martin Cordell Services Ltd 5/6 Quebec Wharf 14 Thomas Road London E14 7AF
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 19th April 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|