AD01 |
New registered office address The Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE. Change occurred on Tuesday 7th March 2023. Company's previous address: Unit 4 Gordon Road Canterbury CT1 3PP England.
filed on: 7th, March 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Gordon Road Canterbury CT1 3PP. Change occurred on Thursday 1st September 2022. Company's previous address: 1st Floor 30 North Street Ashford TN24 8JR England.
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2021 to Saturday 31st October 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th February 2019
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th February 2019
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor 30 North Street Ashford TN24 8JR. Change occurred on Thursday 28th February 2019. Company's previous address: 84 the Street Willesborough Ashford TN24 0NA England.
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 84 the Street Willesborough Ashford TN24 0NA. Change occurred on Thursday 28th February 2019. Company's previous address: 33 Riverbank Way Ashford Kent TN24 0PZ United Kingdom.
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2018
|
incorporation |
Free Download
(33 pages)
|