(CS01) Confirmation statement with no updates October 23, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 144 the Street Adisham Canterbury CT3 3JZ England to The Slade Beach Road Llanreath Pembroke Dock SA72 6TP on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 5, 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 25, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 114 the Street Adisham Canterbury CT3 3JZ England to 144 the Street Adisham Canterbury CT3 3JZ on September 14, 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 114, the Street, the Street Adisham Canterbury CT3 3JZ England to 114 the Street Adisham Canterbury CT3 3JZ on September 4, 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 114, the Street, the Street Adisham Canterbury CT3 3JZ on September 3, 2018
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 30, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on July 25, 2018: 5.00 GBP
capital
|
|