CS01 |
Confirmation statement with updates Thursday 16th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 13th July 2020 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th July 2020 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 38 Park Lane Greenhithe Kent DA9 9RZ on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th August 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ United Kingdom to 71 New Dover Road Canterbury Kent CT1 3DZ on Wednesday 24th July 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
SH01 |
1500.00 GBP is the capital in company's statement on Monday 3rd December 2018
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2017
| incorporation
|
Free Download
(25 pages)
|