AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, October 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, October 2023
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2023: 100.00 GBP
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Sep 2023: 100.00 GBP
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 25th Sep 2023
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jul 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2023. New Address: 150B Bridge Street Wye Ashford Kent TN25 5DP. Previous address: 150B Bridge Street Wye Ashford TN25 5DP England
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Jul 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Sep 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Sep 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Sep 2022. New Address: 150B Bridge Street Wye Ashford TN25 5DP. Previous address: The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 19th Jul 2022 - the day director's appointment was terminated
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Mar 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 12th Jun 2019. New Address: The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX. Previous address: 99 Canterbury Road Whitstable Kent CT5 4HG England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Oct 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 26th Feb 2018: 2.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 18th Apr 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2016. New Address: 99 Canterbury Road Whitstable Kent CT5 4HG. Previous address: 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th May 2016. New Address: 99 Canterbury Road Whitstable Kent CT5 4HG. Previous address: 4 Amberley Court Victoria Road Ramsgate Kent England
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2015
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 1.00 GBP
capital
|
|