|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
29 Jul 2021 |
AP01 |
Appointment of Stephen Keane as a director on 4 February 2020
|
|
|
17 Jun 2021 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
06 Jul 2020 |
CH01 |
Director's details changed for Mr Charles Seymour on 6 July 2020
|
|
|
06 Jul 2020 |
CH03 |
Secretary's details changed for Mr Charles Seymour on 6 July 2020
|
|
|
12 Jun 2020 |
CS01 |
Confirmation statement made on 11 June 2020 with no updates
|
|
|
11 Feb 2020 |
AP03 |
Appointment of Mr Charles Seymour as a secretary on 11 February 2020
|
|
|
11 Feb 2020 |
AP01 |
Appointment of Mr Charles Seymour as a director on 11 February 2020
|
|
|
11 Feb 2020 |
TM01 |
Termination of appointment of Robert James Logemann as a director on 11 February 2020
|
|
|
11 Feb 2020 |
TM02 |
Termination of appointment of Robert James Logemann as a secretary on 11 February 2020
|
|
|
07 Oct 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
11 Jun 2019 |
CS01 |
Confirmation statement made on 11 June 2019 with no updates
|
|
|
14 Feb 2019 |
TM01 |
Termination of appointment of Phillip Whitley as a director on 14 February 2019
|
|
|
03 Jan 2019 |
AP01 |
Appointment of Mr Phillip Whitley as a director on 2 January 2019
|
|
|
03 Jan 2019 |
TM01 |
Termination of appointment of Glenn Gardone as a director on 2 January 2019
|
|
|
13 Dec 2018 |
AD01 |
Registered office address changed from Empire House Culpeper Close Medway City Estate Rochester ME2 4HN England to 18 Stirling Park Laker Road Rochester Airport Estate Rochester Kent ME1 3QR on 13 December 2018
|
|
|
24 Oct 2018 |
TM01 |
Termination of appointment of Ian Macgregor Morton as a director on 23 May 2017
|
|
|
24 Oct 2018 |
AP01 |
Appointment of Glenn Gardone as a director on 23 May 2017
|
|
|
10 Sep 2018 |
AA |
Accounts for a small company made up to 31 December 2017
|
|
|
18 Jun 2018 |
CS01 |
Confirmation statement made on 13 June 2018 with no updates
|
|
|
19 Feb 2018 |
AD01 |
Registered office address changed from Edgar House Berrow Green Road Martley Worcester WR6 6PQ to Empire House Culpeper Close Medway City Estate Rochester ME2 4HN on 19 February 2018
|
|
|
06 Oct 2017 |
AA |
Accounts for a small company made up to 31 December 2016
|
|
|
15 Jun 2017 |
CS01 |
Confirmation statement made on 13 June 2017 with updates
|
|
|
10 Nov 2016 |
AP01 |
Appointment of Mr Thomas Harold Stuetzer as a director on 7 October 2016
|
|
|
10 Nov 2016 |
AP01 |
Appointment of Mr Robert James Logemann as a director on 7 October 2016
|
|
|
09 Nov 2016 |
AP03 |
Appointment of Mr Robert James Logemann as a secretary on 7 October 2016
|
|