(CS01) Confirmation statement with updates 2023-11-17
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-06-22
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-17
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-11
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-06-01 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Cobden Road Sevenoaks Kent TN13 3UB. Change occurred on 2021-06-15. Company's previous address: 152-160 Clic Bookkeeping Ltd Kemp House, 152-160 City Road London EC1V 2NX England.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-03-01
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-01
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-03-01
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-09-23
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-06-24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-06-01
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-01
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-04-24
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-25
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2019-01-15
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-01-15
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-01-22
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-07-01
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-01
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-09-30 director's details were changed
filed on: 1st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-09-30
filed on: 1st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 152-160 Clic Bookkeeping Ltd Kemp House, 152-160 City Road London EC1V 2NX. Change occurred on 2018-07-01. Company's previous address: Shrine Barn, Office 5 Sandling Road Postling Hythe CT21 4HE England.
filed on: 1st, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-02-10
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-08-09
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Shrine Barn, Office 5 Sandling Road Postling Hythe CT21 4HE. Change occurred on 2017-06-27. Company's previous address: 12 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL England.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL. Change occurred on 2016-08-09. Company's previous address: 2 Spring House Dental Street Hythe Kent CT21 5LQ United Kingdom.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-09
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-16: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 16th, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-04-04: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|