(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 130 5 Liberty Square Kings Hill West Malling Kent ME19 4AU. Change occurred on July 12, 2023. Company's previous address: 26 C/O Provectus Holdings Ltd 26 Kings Hill Avenue West Malling Kent ME19 4AE United Kingdom.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 26 C/O Provectus Holdings Ltd 26 Kings Hill Avenue West Malling Kent ME19 4AE. Change occurred on May 12, 2023. Company's previous address: 5 Brayford Square London E1 0SG England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to August 31, 2023
filed on: 29th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 16, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 5 Brayford Square London E1 0SG. Change occurred on May 10, 2022. Company's previous address: 2 Brooks Drive Ryarsh West Malling ME19 5GS England.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Brooks Drive Ryarsh West Malling ME19 5GS. Change occurred on June 22, 2021. Company's previous address: Unit T 339 Red Hill Wateringbury Maidstone Kent ME18 5LB United Kingdom.
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit T 339 Red Hill Wateringbury Maidstone Kent ME18 5LB. Change occurred on March 25, 2021. Company's previous address: 26 Kings Hill Avenue West Malling Kent ME19 4AE England.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 31, 2020
filed on: 31st, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 26 Kings Hill Avenue West Malling Kent ME19 4AE. Change occurred on October 5, 2020. Company's previous address: Suite 8 Frederick House Maidstone Kent ME14 1RY United Kingdom.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 8, 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 8, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 11, 2020 new director was appointed.
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 7, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 7, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 8, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 8 Frederick House Maidstone Kent ME14 1RY. Change occurred on March 6, 2019. Company's previous address: 7 Wharfdale Square Tovil Maidstone ME15 6BF England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2019
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on February 22, 2019: 100.00 GBP
capital
|
|
(AD01) New registered office address 7 Wharfdale Square Tovil Maidstone ME15 6BF. Change occurred on February 22, 2019. Company's previous address: 7 Albion House Whardale Square Maidstone Kent ME15 6BF United Kingdom.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|