(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 9th June 2016
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 9th June 2016
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th June 2023
filed on: 21st, June 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: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th June 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 5th March 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th March 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 8th June 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st March 2020
filed on: 21st, June 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd March 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd March 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 9th June 2016
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th June 2016
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from On Living, the Old Brewery Centre 75 Stour Street Canterbury CT1 2NR United Kingdom to Logan House St. Andrews Close Canterbury CT1 2RP on Wednesday 3rd October 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 4th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2016
| incorporation
|
Free Download
|