(CS01) Confirmation statement with no updates Thursday 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 14th October 2023
filed on: 14th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 4th September 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 15th May 2023.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Millers Farm the Shed Goodnestone Rd Chillenden, Canterbury Kent CT3 1PS. Change occurred on Monday 4th July 2022. Company's previous address: 128 City Road London EC1V 2NX United Kingdom.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th June 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on Monday 13th June 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st December 2021
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th August 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 13th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2021
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th August 2021
capital
|
|