(CS01) Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 13th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 094227580003 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094227580004 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 4th March 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 4th March 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 5th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094227580004, created on Friday 24th January 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094227580003, created on Friday 24th January 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 094227580002 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094227580001 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th March 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cliff Street Chambers Cliff Street Ramsgate CT11 9HS. Change occurred on Wednesday 20th March 2019. Company's previous address: Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 19th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th February 2019.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th April 2016
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX. Change occurred on Tuesday 7th August 2018. Company's previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 4th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 6th September 2016
filed on: 6th, September 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ. Change occurred on Monday 22nd August 2016. Company's previous address: Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY England.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th August 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th August 2016.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094227580002, created on Wednesday 20th July 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 094227580001, created on Wednesday 20th July 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AD01) New registered office address Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY. Change occurred on Monday 7th March 2016. Company's previous address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 7th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ. Change occurred on Tuesday 19th January 2016. Company's previous address: 14 Maynard Road the Wincheap Estate Canterbury Kent CT1 3RH England.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cardy wincheap LIMITEDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed cardy ramsgate LIMITEDcertificate issued on 21/07/15
filed on: 21st, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 23rd February 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(29 pages)
|