(CS01) Confirmation statement with updates Wednesday 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st October 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 31st October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 13 the Foreland Canterbury CT1 3NT on Monday 3rd July 2023
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to International House 24 Holborn Viaduct London EC1A 2BN on Friday 7th October 2022
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on Monday 27th June 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, December 2021
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 1st October 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Friday 1st October 2021 secretary's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st October 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 6th April 2020
filed on: 8th, April 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: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 17th, April 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: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Dane John Works Gordon Road Canterbury CT1 3PP on Wednesday 25th July 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on Tuesday 17th October 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 16th July 2015 director's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th July 2015 director's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 16th July 2015 secretary's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 31 St. Georges Place Canterbury Kent CT1 1XD to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on Monday 29th December 2014
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 10th April 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 10th April 2012 from 14 Updown Way Chartham Canterbury CT4 7TP England
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2010
| incorporation
|
Free Download
(33 pages)
|