TM01 |
Director appointment termination date: Monday 30th October 2023
filed on: 28th, December 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 6th November 2023 - new secretary appointed
filed on: 28th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th November 2023.
filed on: 28th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 17th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 4th March 2022
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 24th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Feltons Law White Lodge Horns Road Hawkhurst Cranbrook TN18 4QU England to Feltons Law White Lodge Horns Road Hawkhurst Cranbrook TN18 4QU on Saturday 24th April 2021
filed on: 24th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE United Kingdom to Feltons Law White Lodge Horns Road Hawkhurst Cranbrook TN18 4QU on Saturday 24th April 2021
filed on: 24th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 11th January 2019
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 24th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st April 2017
filed on: 21st, April 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2016.
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2016.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2016.
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th June 2016.
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 5th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, March 2016
|
incorporation |
Free Download
(30 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Friday 26th February 2016
filed on: 7th, March 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, March 2016
|
resolution |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE on Tuesday 14th April 2015
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th April 2015.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th April 2015.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2015
|
incorporation |
Free Download
(25 pages)
|