CS01 |
Confirmation statement with no updates July 4, 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2023
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mansfield Court 42a Riverside Close Bridge Canterbury CT4 5TN England to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on January 4, 2023
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
AP04 |
On January 1, 2023 - new secretary appointed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 13, 2022 new director was appointed.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 26th, March 2022
|
accounts |
Free Download
(2 pages)
|
AP03 |
On August 1, 2021 - new secretary appointed
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 3, 2020
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Mansfield Court Riverside Close Bridge, Canterbury Kent CT4 5TN United Kingdom to Mansfield Court 42a Riverside Close Bridge Canterbury CT4 5TN on July 5, 2021
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
AP01 |
On April 22, 2021 new director was appointed.
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2020
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: March 18, 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 5, 2020 new director was appointed.
filed on: 17th, October 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 17th, July 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 6, 2020
filed on: 12th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 4th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 19, 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2020
|
incorporation |
Free Download
(2 pages)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst East Sussex TN5 7DL to 42 Mansfield Court Riverside Close Bridge, Canterbury Kent CT4 5TN on January 31, 2020
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
AP04 |
On January 30, 2020 - new secretary appointed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 30, 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 9, 2019 new director was appointed.
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, August 2019
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2019
|
incorporation |
Free Download
(31 pages)
|