AD01 |
Change of registered address from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom on Thu, 3rd Aug 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Nov 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mall House the Mall Faversham Kent ME13 8JL England on Thu, 2nd May 2019 to 2 Jubilee Way Faversham Kent ME13 8GD
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Apr 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Apr 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Apr 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Apr 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom on Wed, 5th Apr 2017 to Mall House the Mall Faversham Kent ME13 8JL
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Mar 2017
filed on: 7th, March 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Mon, 23rd May 2016 new director was appointed.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 23rd May 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ on Mon, 27th Jun 2016 to Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd May 2016 new director was appointed.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Wed, 31st Jul 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Jan 2014 new director was appointed.
filed on: 21st, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Dec 2013
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Sep 2013
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Sep 2013
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, September 2013
|
resolution |
Free Download
(14 pages)
|
AP01 |
On Mon, 19th Aug 2013 new director was appointed.
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jul 2013
filed on: 13th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 13th Aug 2013: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2012
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|