Officers. Officer name: Ms Laura Ann Bellamy. Appointment date: 2024-02-26. |
2024-03-06 |
View Report |
Accounts. Accounts type unaudited abridged. |
2024-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-12 |
View Report |
Address. Change date: 2021-06-14. New address: Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD. Old address: 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England. |
2021-06-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-20 |
View Report |
Mortgage. Charge number: 060065650002. Charge creation date: 2020-05-19. |
2020-05-22 |
View Report |
Officers. Termination date: 2020-03-31. Officer name: Richard Mcquirke. |
2020-04-03 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-31 |
View Report |
Persons with significant control. Cessation date: 2019-05-01. Psc name: Richard Ian Mc Quirke. |
2019-05-14 |
View Report |
Persons with significant control. Psc name: Andrew Patrick Bellamy. Notification date: 2019-05-01. |
2019-05-14 |
View Report |
Officers. Officer name: Mrs Jeannett Marie Bellamy. Appointment date: 2019-05-01. |
2019-05-14 |
View Report |
Officers. Officer name: Laura Ann Bellamy. Termination date: 2019-02-01. |
2019-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-31 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-07-02 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-02 |
View Report |
Address. Change date: 2016-12-07. New address: 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP. Old address: Unit 20 Riverside Medway City Express Sir Thomas Longley Road Rochester Kant ME2 4DP United Kingdom. |
2016-12-07 |
View Report |
Address. Old address: Unit 4 Mill Hall Industrial Estate Mill Hall Aylesford Kent ME20 6JZ. New address: Unit 20 Riverside Medway City Express Sir Thomas Longley Road Rochester Kant ME2 4DP. Change date: 2016-11-30. |
2016-11-30 |
View Report |
Officers. Officer name: Mr Andrew Patrick Bellamy. Appointment date: 2016-08-16. |
2016-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-22 |
View Report |
Officers. Appointment date: 2016-02-01. Officer name: Miss Laura Ann Bellamy. |
2016-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Mortgage. Charge number: 060065650001. |
2013-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-29 |
View Report |
Officers. Officer name: Richard Mcquirke. Change date: 2013-07-29. |
2013-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-17 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-06-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-02-25 |
View Report |
Address. Change date: 2013-02-25. Old address: 427 London Road Aylsford Kent ME20 6DB England. |
2013-02-25 |
View Report |
Address. Old address: Springhaven 1a Barnfield Close Hasting East Sussex TN34 1TS United Kingdom. Change date: 2013-02-18. |
2013-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-24 |
View Report |
Accounts. Accounts type dormant. |
2012-12-22 |
View Report |
Accounts. Accounts type dormant. |
2012-07-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-07-17 |
View Report |
Officers. Officer name: Richard Mcquirke. |
2012-02-03 |
View Report |
Address. Change date: 2012-02-03. Old address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY. |
2012-02-03 |
View Report |
Officers. Officer name: Third Party Company Secretaries Limited. |
2012-02-03 |
View Report |
Officers. Officer name: Third Party Formations Limited. |
2012-02-03 |
View Report |
Officers. Officer name: Richard Jobling. |
2012-02-03 |
View Report |
Capital. Capital allotment shares. |
2012-02-03 |
View Report |