AD01 |
Change of registered address from Suite 7 Motis Business Centre Cheriton High Street Folkestone Kent CT19 4QJ England on 2021/07/06 to C/O Augusta Kent Limited the Clocktower, Clocktower Square St Georges Street Canterbury Kent CT1 2LE
filed on: 6th, July 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/03
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/03
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/29
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/29
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/03
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Suite 7 Motis Business Centre Cheriton High Street Folkestone Kent CT19 4QJ England on 2018/03/21 to Suite 7 Motis Business Centre Cheriton High Street Folkestone Kent CT19 4QJ
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11 Basepoint Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 2017/11/15 to Suite 7 Motis Business Centre Cheriton High Street Folkestone Kent CT19 4QJ
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 096622650001, created on 2017/10/31
filed on: 1st, November 2017
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/06/29
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, April 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/10
filed on: 10th, April 2017
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/31
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 11th, July 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3rd Floor, 207 Regent Street London W1B 3HH England on 2016/07/11 to Unit 11, Basepoint Shearway Business Park Shearway Road Folkestone Kent CT19 4RH
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11, Basepoint Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England on 2016/07/11 to Unit 11 Basepoint Shearway Business Park Shearway Road Folkestone Kent CT19 4RH
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Base Point Folkestone Kent CT19 4RH England on 2016/05/05 to 3rd Floor, 207 Regent Street London W1B 3HH
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on 2015/06/29
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|