CS01 |
Confirmation statement with updates Thu, 23rd Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, May 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2023
| resolution
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st May 2023 director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Aug 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Aug 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Mon, 16th Aug 2021 secretary's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 16th Aug 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Aug 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH. Previous address: Stonebridge Oast Brook Street Woodchurch Kent TN26 3SN United Kingdom
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 25th Nov 2016. New Address: Stonebridge Oast Brook Street Woodchurch Kent TN26 3SN. Previous address: 4 Mount Pleasant Tenterden Kent TN30 7AG
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 25th Nov 2016 secretary's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 25th Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 100.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 100.00 GBP
filed on: 27th, September 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Sep 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Nov 2014. New Address: 4 Mount Pleasant Tenterden Kent TN30 7AG. Previous address: 4 Mount Pleasant Mount Pleasant Tenterden Kent TN30 7AG England
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 16th May 2014. Old Address: Clovelly Turners Avenue Tenterden Kent TN30 6QB
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Nov 2011 to Sat, 31st Dec 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Jun 2011 secretary's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Nov 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 13th Jan 2011. Old Address: 3 the Parade High Street Staplehurst Kent TN12 0LA United Kingdom
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|