CS01 |
Confirmation statement with updates Tuesday 30th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th January 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084879170010, created on Thursday 10th December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084879170007, created on Friday 18th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084879170011, created on Friday 18th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084879170009, created on Friday 18th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084879170008, created on Friday 18th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 16th November 2019
filed on: 30th, January 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 30th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 3rd November 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th November 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084879170006, created on Friday 1st November 2019
filed on: 4th, November 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084879170005, created on Tuesday 7th May 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084879170004, created on Tuesday 7th May 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084879170003, created on Thursday 25th April 2019
filed on: 26th, April 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084879170002, created on Friday 22nd March 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084879170001, created on Friday 15th March 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th April 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 3rd August 2017
filed on: 3rd, August 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 15th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Limes Road Folkestone Kent CT19 4AU England to 11 Limes Road Folkestone Kent CT19 4AU on Wednesday 12th August 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat C 11 Earls Avenue Folkestone Kent CT20 2HW to 11 Limes Road Folkestone Kent CT19 4AU on Tuesday 11th August 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 1st April 2014 from Unit 16 Shunters Close Faversham Kent ME13 8GF England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|