SH03 |
Report of purchase of own shares
filed on: 11th, June 2025
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 3rd, June 2025
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, June 2025
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 29th May 2025: 61.00 GBP
filed on: 29th, May 2025
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th May 2025
filed on: 29th, May 2025
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 15th May 2025 - 60.00 GBP
filed on: 20th, May 2025
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 19th, May 2025
|
resolution |
Free Download
(1 page)
|
TM01 |
Thu, 15th May 2025 - the day director's appointment was terminated
filed on: 16th, May 2025
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 15th May 2025
filed on: 16th, May 2025
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 25th, April 2025
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Nov 2024
filed on: 4th, November 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 29th, May 2024
|
accounts |
Free Download
(4 pages)
|
TM01 |
Wed, 27th Mar 2024 - the day director's appointment was terminated
filed on: 17th, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 27th Mar 2024 - the day director's appointment was terminated
filed on: 17th, April 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Nov 2023. New Address: Unit 6 Denne Hill Business Centre Womenswold Canterbury Kent CT4 6HD. Previous address: The Clocktower, 27-39 st. Georges Street Canterbury Kent CT1 2LE England
filed on: 14th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 4th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2020: 89.00 GBP
filed on: 12th, November 2020
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2020
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, November 2020
|
resolution |
Free Download
(1 page)
|
TM02 |
Sun, 1st Nov 2020 - the day secretary's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 13th Mar 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th May 2018
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th May 2018
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th May 2018
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 30th Jun 2018 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 29th, May 2018
|
resolution |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 9th May 2018 - 75.00 GBP
filed on: 29th, May 2018
|
capital |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, May 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Wed, 9th May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2018
filed on: 15th, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2017
|
incorporation |
Free Download
(11 pages)
|