(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th December 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 11th August 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 21st June 2022 to Pettit Group Office Marlowe Innovation Centre, Marlowe Way Ramsgate CT12 6FA
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2020
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th March 2020
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 30th December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2017 from 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Harbour Street Ramsgate Kent CT11 8HA England on 7th June 2017 to Innovation House Ramsgate Road Sandwich Kent CT13 9FF
filed on: 7th, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Pettit Construction Management Ltd 1st Floor, Innovation House Discovery Park Sandwich Kent CT13 9FF on 21st March 2016 to 7 Harbour Street Ramsgate Kent CT11 8HA
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd September 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th January 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 1st April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Dover Road Sandwich Kent CT13 0BY England on 9th December 2014 to Pettit Construction Management Ltd 1St Floor, Innovation House Discovery Park Sandwich Kent CT13 9FF
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2014
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|