(TM02) Secretary appointment termination on March 1, 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 15, 2023: 1.43 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 50a Goodwin Avenue Whitstable Kent CT5 2QY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on December 15, 2023
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50a 50a Goodwin Avenue Whitstable Kent CT5 2QY England to 50a Goodwin Avenue Whitstable Kent CT5 2QY on November 29, 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 8, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 7, 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 8, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, September 2023
| incorporation
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 50a Goodwin Avenue Whitstable Kent England to 50a 50a Goodwin Avenue Whitstable Kent CT5 2QY on August 14, 2023
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 13, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 12, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50a Goodwin Avenue 50a Goodwin Avenue Whitstable Kent CT5 2QY England to 50a Goodwin Avenue Whitstable Kent on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 50a Goodwin Avenue 50a Goodwin Avenue Whitstable Kent CT5 2QY on May 9, 2023
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2021
filed on: 17th, February 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 14, 2022: 1.32 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 14, 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 13, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 23, 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AP04) On June 21, 2022 - new secretary appointed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 10, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 9, 2021: 1.25 GBP
filed on: 10th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 13, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 28, 2020
filed on: 11th, January 2021
| capital
|
Free Download
(6 pages)
|
(AP01) On November 28, 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2020
| incorporation
|
Free Download
(10 pages)
|