(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tuesday 2nd May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 1-10 Church Lane St. Mildreds Canterbury CT1 2NE England to 9 Church Lane St. Mildreds Canterbury CT1 2NE on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 10th February 2017
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70 Oxford Street Whitstable Kent CT5 1DA England to 1-10 Church Lane St. Mildreds Canterbury CT1 2NE on Tuesday 8th March 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to C/O the Bubb Sherwin Partnership Limited 100 High Street Whitstable Kent CT5 1AT at an unknown date
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 21st September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 24th October 2018 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE England to 70 Oxford Street Whitstable Kent CT5 1DA on Friday 14th December 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 5th March 2017.
filed on: 10th, March 2017
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom to 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE on Thursday 9th February 2017
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th February 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ
filed on: 29th, October 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2015
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|