AP01 |
New director was appointed on 28th November 2023
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
28th November 2023 - the day director's appointment was terminated
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2023
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
3rd February 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
3rd February 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2022
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2022
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 11th April 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd December 2022. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: C/O Outset Group the Maidstone Studios Vinters Business Park, New Cut Road Maidstone ME14 5NZ England
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 5th January 2017
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2017 to 31st December 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th January 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 5th January 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
5th January 2017 - the day secretary's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
5th January 2017 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th January 2017. New Address: C/O Outset Group the Maidstone Studios Vinters Business Park, New Cut Road Maidstone ME14 5NZ. Previous address: 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 16th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th November 2014. New Address: 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG. Previous address: 47 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom on 12th November 2013
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 48 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom on 23rd January 2013
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(49 pages)
|