CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 10th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 st. Crispin Close Worth Deal CT14 0FD. Change occurred on August 22, 2023. Company's previous address: 14 st Crispin Close, Worth, Deal, Kent St. Crispin Close Worth Deal CT14 0FD England.
filed on: 22nd, August 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 st Crispin Close, Worth, Deal, Kent St. Crispin Close Worth Deal CT14 0FD. Change occurred on August 22, 2023. Company's previous address: 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom.
filed on: 22nd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 18th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Haven Bank Sandwich Kent CT13 9QE. Change occurred on August 24, 2022. Company's previous address: 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE England.
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE. Change occurred on August 24, 2022. Company's previous address: 29 Harcourt Street London W1H 4HS England.
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Harcourt Street London W1H 4HS. Change occurred on May 18, 2017. Company's previous address: The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT.
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 27, 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 9th, January 2017
|
confirmation statement |
Free Download
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on December 17, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 26th, August 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT. Change occurred on September 23, 2014. Company's previous address: 6 North Court, Armstrong Road Maidstone Kent ME15 6JZ United Kingdom.
filed on: 23rd, September 2014
|
address |
Free Download
(2 pages)
|
CH03 |
On September 15, 2014 secretary's details were changed
filed on: 23rd, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 19th, December 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 11th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to December 3, 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 9th, December 2010
|
annual return |
Free Download
(13 pages)
|
AP01 |
On March 3, 2010 new director was appointed.
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 3, 2010. Old Address: 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom
filed on: 3rd, March 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2010
filed on: 3rd, March 2010
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 3, 2010) of a secretary
filed on: 3rd, March 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2009
|
incorporation |
Free Download
(21 pages)
|