CS01 |
Confirmation statement with no updates 7th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th March 2020: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: The Barn, 16 Nascot Place Watford WD17 4QT. Previous address: 9 South Eastern Road Rochester ME2 4BN England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 9 South Eastern Road Rochester ME2 4BN at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 29th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2016
filed on: 3rd, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 27th July 2018. New Address: Brambleton Cottage Copse Road Haslemere GU27 3QQ. Previous address: 9 South Eastern Road Rochester ME2 4BN England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 9 South Eastern Road Rochester ME2 4BN. Previous address: The Barn, 16 Nascot Place Watford WD17 4QT England
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st November 2016 - the day director's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2016. New Address: 9 South Eastern Road Rochester ME2 4BN. Previous address: 8 Hunters Walk Canal Street Chester CH1 4EB England
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th October 2015. New Address: 8 Hunters Walk Canal Street Chester CH1 4EB. Previous address: Kings House 14 Orchard Sreet Bristol BS1 5EH United Kingdom
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|