CS01 |
Confirmation statement with updates Monday 26th February 2024
filed on: 10th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, February 2024
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/01/24
filed on: 2nd, February 2024
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, February 2024
| capital
|
Free Download
(1 page)
|
SH19 |
1500.00 GBP is the capital in company's statement on Friday 2nd February 2024
filed on: 2nd, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Suite C the Clocktower 41 st. Georges Street Canterbury Uk CT1 2LE England to Franklin House 10 Best Lane Canterbury CT1 2JB on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st January 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 26th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st January 2020.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from PO Box CT2 7FG 11 11 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite C the Clocktower 41 st. Georges Street Canterbury Uk CT1 2LE on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, November 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 24th September 2017
filed on: 24th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Joy Lane Whitstable Kent CT5 4DD to PO Box CT2 7FG 11 11 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 13th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 20th August 2014
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2014
| incorporation
|
Free Download
(7 pages)
|