(AD01) Change of registered address from Alva House Valley Drive Gravesend DA12 5UE England on Mon, 4th Mar 2024 to 8 Brattle Woodchurch Ashford TN26 3SW
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Nov 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 Oyster Close Herne Bay CT6 8FG United Kingdom on Wed, 7th Jun 2023 to Alva House Valley Drive Gravesend DA12 5UE
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Jan 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 2nd Jan 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Jan 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 10th Mar 2022 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 1st Oct 2021
filed on: 1st, October 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 30th Sep 2021
filed on: 30th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 29th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Aug 2018
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Aug 2018
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Aug 2019 to Sun, 31st Mar 2019
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Wed, 22nd Aug 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|