Total Documents | 27 |
---|
Total Pages | 109 |
---|
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates |
---|---|
19 December 2016 | Accounts for a small company made up to 31 March 2016 |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates |
3 January 2016 | Accounts for a small company made up to 31 March 2015 |
14 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 September 2015 | Termination of appointment of Kirsty Semple as a secretary on 14 September 2015 |
28 September 2015 | Appointment of Louise Parker as a secretary on 14 September 2015 |
2 February 2015 | Registered office address changed from 7-8 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ to Mch House Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 2 February 2015 |
2 February 2015 | Registered office address changed from 7-8 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ to Mch House Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 2 February 2015 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 November 2013 | Resolutions
|
4 November 2013 | Appointment of Raymond Derrick Emptage as a director |
30 October 2013 | Appointment of Robin James Pritchard as a director |
29 October 2013 | Termination of appointment of Peter Horn as a director |
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 May 2013 | Resolutions
|
15 April 2013 | Appointment of Stephen Harold Charles Gee as a director |
10 April 2013 | Appointment of Peter Horn as a director |
14 March 2013 | Director's details changed for Mr Christopher Jeremy Wrighthouse on 1 January 2013 |
14 March 2013 | Director's details changed for Mr Christopher Jeremy Wrighthouse on 1 January 2013 |
6 February 2013 | Appointment of Mr Christopher Jeremy Wrighthouse as a director |
6 February 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 |
6 December 2012 | Registered office address changed from 5 Ambley Green Bailey Drive Gillingham Kent ME8 0NJ on 6 December 2012 |
6 December 2012 | Registered office address changed from 5 Ambley Green Bailey Drive Gillingham Kent ME8 0NJ on 6 December 2012 |
27 September 2012 | Incorporation
|