CS01 |
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed the amy johnson herne bay project LTDcertificate issued on 05/09/23
filed on: 5th, September 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Sep 2020
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 15th Oct 2020 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Aug 2019 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jan 2018
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 149-151 Mortimer Street Herne Bay Kent CT6 5HA on Wed, 8th Nov 2017 to 153 Mortimer Street Herne Bay Kent CT6 5HA
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Oct 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2015
|
incorporation |
Free Download
(32 pages)
|