AP04 |
New secretary appointment on Fri, 1st Dec 2023
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Nov 2023. New Address: Kent Property Management Unit 2, Dennehill Business Centre Womenswold Canterbury CT4 6HD. Previous address: Andrew & Co Block Management 30 High Street Cheriton Folkestone CT19 4ET England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 30th Nov 2023 - the day secretary's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 17th Jul 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Jul 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Thu, 29th Jul 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 29th Jul 2021 - the day secretary's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 29th Jul 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Jul 2021. New Address: Andrew & Co Block Management 30 High Street Cheriton Folkestone CT19 4ET. Previous address: 1 West Terrace Folkestone Kent CT20 1RR England
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 15th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Sep 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Aug 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Sep 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Sat, 16th Jul 2016 director's details were changed
filed on: 16th, July 2016
| officers
|
Free Download
|
AP03 |
New secretary appointment on Fri, 1st Jan 2016
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 19.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|