CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU United Kingdom to C6 Bouverie House Business Centre 16 Bouverie Place Folkestone Kent CT20 1AE on August 1, 2023
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099597040002, created on September 9, 2022
filed on: 13th, September 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 30, 2020
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2019 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Workshop 32-40 Tontine Street Folkstone Kent CT20 1JU United Kingdom to The Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU on November 11, 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to The Workshop 32-40 Tontine Street Folkstone Kent CT20 1JU on May 28, 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 30, 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 30, 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099597040001, created on August 7, 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control July 30, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 3, 2020
filed on: 3rd, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from Shakespeare House 147 Sandgate Road Folkestone Kent CT20 2DA United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2019
filed on: 23rd, September 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, September 2019
| change of name
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 19, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 28, 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 28, 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 Bouverie Square Folkestone Kent CT20 1BA United Kingdom to Shakespeare House 147 Sandgate Road Folkestone Kent CT20 2DA on May 15, 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2016
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on January 20, 2016: 100.00 GBP
capital
|
|