(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jan 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Jan 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Jan 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ England on Wed, 11th Jan 2023 to Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 11th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 43 Shurland Avenue Sittingbourne Kent ME10 4QT England on Thu, 19th Aug 2021 to The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Aug 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, April 2020
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 24th Aug 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|