CH01 |
On 12th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England on 3rd August 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, June 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, June 2023
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, June 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, June 2023
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 1st November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Brick Barn Court Road St Nicholas at Wade Birchington Kent CT7 0PT England on 19th March 2021 to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 30th September 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, May 2018
| resolution
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 9th April 2018: 200.00 GBP
filed on: 4th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 12th April 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th April 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th April 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2017
| incorporation
|
Free Download
(25 pages)
|