AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Unit 5 Hoath Business Centre Hoath Lane Gillingham Kent ME8 0BF on Wednesday 14th September 2022
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 14th September 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th September 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on Monday 19th October 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Alpha I Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on Monday 15th July 2019
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 New Road Chatham Kent ME4 4QR to Alpha I Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on Tuesday 5th February 2019
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 27th August 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, August 2015
| capital
|
Free Download
(2 pages)
|
AP03 |
On Saturday 1st August 2015 - new secretary appointed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 31st July 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th August 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 31st March 2014
filed on: 2nd, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Monday 19th August 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 20th August 2011 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th August 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2012 to Thursday 31st May 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 19th August 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st August 2010
filed on: 20th, April 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th April 2011.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 28th October 2010 from 129 Edwin Road Gillingham Kent ME8 0AG United Kingdom
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th August 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2009
| incorporation
|
Free Download
(14 pages)
|