AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 78 st. Margarets Street Rochester ME1 3BJ England to 78 st. Margaret's Street Rochester Kent ME1 3BJ on Thursday 25th November 2021
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 21st November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Star Hill House 22 Star Hill Rochester ME1 1XB England to 78 st. Margarets Street Rochester ME1 3BJ on Monday 22nd November 2021
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 21st November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 9th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 11th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079375470002, created on Tuesday 31st July 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Manor Court Lower Twydall Lane Gillingham Kent ME7 2UX to Star Hill House 22 Star Hill Rochester ME1 1XB on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2015.
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2015.
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Tuesday 24th July 2012
filed on: 17th, August 2012
| capital
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 30th July 2012 from the Captain's House Pembroke, Chatham Maritime Central Avenue Chatham Kent ME4 4UF England
filed on: 30th, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, July 2012
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 3rd April 2012 from 26 London Road Gillingham Kent ME8 6YX United Kingdom
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd April 2012.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd April 2012.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2012
| incorporation
|
Free Download
(22 pages)
|