PSC04 |
Change to a person with significant control Tuesday 12th September 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 10th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 10th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 the Links Herne Bay Kent CT6 7GQ. Change occurred on Tuesday 17th May 2016. Company's previous address: 2 the Links Herne Bay Kent CT6 7GQ United Kingdom.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 the Links Herne Bay Kent CT6 7GQ. Change occurred on Tuesday 17th May 2016. Company's previous address: C/O C/O Leigh Jones Bank Chambers 61 High Street Cranbrook Kent TN17 3EG United Kingdom.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 27th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|