AD01 |
Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on August 3, 2023
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 26, 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 28, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 28, 2022 new director was appointed.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to August 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to August 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 18th, June 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 17th, June 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 18th, May 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 18th, May 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 19, 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD on September 16, 2019
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On September 5, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 5, 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 5, 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2019
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on March 19, 2019: 100.00 GBP
capital
|
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|