AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Mar 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sun, 16th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 16th Aug 2020. New Address: Benham House North Close Shorncliffe Industrial Estate Folkestone Kent CT20 3UH. Previous address: 16-18 Guildhall Street Folkestone Kent CT20 1DZ United Kingdom
filed on: 16th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Mar 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Sat, 11th Aug 2018 - the day secretary's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 1st Jul 2018
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Mar 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Thu, 11th Jan 2018 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Jan 2018 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th May 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Jul 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095102990002, created on Tue, 15th Aug 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 12th Dec 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Dec 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2016. New Address: 16-18 Guildhall Street Folkestone Kent CT20 1DZ. Previous address: Unit K Concept Court Shearway Road Folkestone Kent CT19 4RG England
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2016 to Thu, 30th Jun 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Mar 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 7th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cadence beau LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 11th, May 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th May 2015. New Address: Unit K Concept Court Shearway Road Folkestone Kent CT19 4RG. Previous address: 2 Marine Parade Hythe Kent CT21 6AJ United Kingdom
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095102990001, created on Thu, 7th May 2015
filed on: 9th, May 2015
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|