CH01 |
On 16th November 2020 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th March 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th March 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 17th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 16th November 2020
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Hales Drive Canterbury Kent CT2 7AB England on 1st September 2020 to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 5th August 2019
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2nd March 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068384680004, created on 5th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 068384680003, created on 5th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from 113 Union Street Oldham OL1 1RU on 8th August 2019 to 2 Hales Drive Canterbury Kent CT2 7AB
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 5th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068384680002, created on 5th August 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 8th April 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(9 pages)
|