(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 26, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 11, 2022 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 24, 2022 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed 38 high street chatham LTDcertificate issued on 01/12/21
filed on: 1st, December 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 30, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 106911250001, created on June 28, 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 13, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 13, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Lancefield House 5 Commerce Way Croydon Surrey CR0 4XA. Change occurred on June 8, 2017. Company's previous address: 143 High Street Rochester Kent ME1 1EL England.
filed on: 8th, June 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 143 High Street Rochester Kent ME1 1EL. Change occurred on May 23, 2017. Company's previous address: Bryant House Bryant Road Strood Rochester Kent ME2 3EW England.
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 7, 2017: 200.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2017
| incorporation
|
Free Download
(32 pages)
|