CS01 |
Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 26th, July 2019
| accounts
|
Free Download
|
PSC04 |
Change to a person with significant control Mon, 23rd Jul 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Jul 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Jul 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Jul 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jun 2016
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jun 2016
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 3rd Jun 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jun 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: 37 st Margarets Street Canterbury Kent CT1 2TU
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Jun 2014 - the day director's appointment was terminated
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Jun 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: 83 Ducie Street Manchester M1 2JQ United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|