AD01 |
New registered office address Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU. Change occurred on Friday 16th July 2021. Company's previous address: Deepwell House Chilham Castle Estate Canterbury Kent CT4 8DB.
filed on: 16th, July 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, April 2016
|
resolution |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 30th June 2015 (was Thursday 31st December 2015).
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 4th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, October 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 21st June 2014
filed on: 15th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 15th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th July 2014
|
capital |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, July 2014
|
document replacement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th August 2013
filed on: 30th, September 2013
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd July 2013 from 81 Southwark Street London SE1 0HX United Kingdom
filed on: 23rd, July 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd July 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2013.
filed on: 23rd, July 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2013
|
incorporation |
Free Download
(26 pages)
|