CS01 |
Confirmation statement with no updates 2024-02-02
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-02
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, December 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 1st, April 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA. Change occurred on 2022-02-09. Company's previous address: 71 New Dover Road Canterbury Kent CT1 3DZ England.
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-02
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-02-02
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, December 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-03
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-10-09
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-10-09 director's details were changed
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-02
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019-02-02
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019-01-15 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-10
filed on: 14th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, December 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-16
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-16
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-16
filed on: 8th, June 2018
|
persons with significant control |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 7th, June 2018
|
resolution |
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, June 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-04-16: 530.00 GBP
filed on: 7th, June 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-02-02
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-31
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-31
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-13
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 6th, December 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 71 New Dover Road Canterbury Kent CT1 3DZ. Change occurred on 2017-09-20. Company's previous address: 31 st Georges Place Canterbury Kent CT1 1XD.
filed on: 20th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-13
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 25th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-13
filed on: 19th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-19: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-13
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 1000.00 GBP
|
capital |
|
CH01 |
On 2013-08-03 director's details were changed
filed on: 27th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-01-06 director's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, December 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2013-01-31 (was 2013-03-31).
filed on: 26th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-13
filed on: 18th, March 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-02-06
filed on: 6th, February 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-01-31: 999.00 GBP
filed on: 6th, February 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-02-06
filed on: 6th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-06
filed on: 6th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-18
filed on: 18th, January 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2012
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|