(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th May 2023. New Address: 39 Caesar Avenue Kingsnorth Ashford TN23 3PZ. Previous address: 51 Sir John Fogge Avenue Ashford TN23 3GA England
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 19th Oct 2022 secretary's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 51 Sir John Fogge Avenue Ashford TN23 3GA. Previous address: 94 Maple Road Dudley DY1 4HQ England
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 19th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Oct 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Aug 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 29th Sep 2020
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD04) Registers new location: 51 Sir John Fogge Avenue Ashford TN23 3GA.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: 51 Sir John Fogge Avenue Ashford TN23 3GA.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 29th May 2018. New Address: 51 Sir John Fogge Avenue Ashford TN23 3GA. Previous address: 94 Maple Road Dudley DY1 4HQ England
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 94 Maple Road Dudley DY1 4HQ.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 94 Maple Road Dudley DY1 4HQ.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Oct 2017. New Address: 94 Maple Road Dudley DY1 4HQ. Previous address: 77 Buffery Road Dudley West Midlands DY2 8EE United Kingdom
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 94 Maple Road Dudley DY1 4HQ. Previous address: 94 Maple Road Dudley DY1 4HQ England
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 29th Sep 2017 secretary's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 6th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|