(CS01) Confirmation statement with updates 2024/01/04
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2024/01/04 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Medway Accountancy Ltd the Joiners Shop Main Gate Road the Historic Dockyard Chatam Kent ME4 4TZ United Kingdom on 2024/01/04 to 13 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TX
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/01/04 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/04
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/01/24
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/01/24
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/01/24
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/24
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/03/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/24
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/23 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/24 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Princes Avenue Chatham Kent ME5 8AY United Kingdom on 2021/02/23 to Medway Accountancy Ltd the Joiners Shop Main Gate Road the Historic Dockyard Chatam Kent ME4 4TZ
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/01/08 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/24
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/01/24
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/03/30
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/24
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/08
capital
|
|
(NEWINC) Company registration
filed on: 13th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|