(CS01) Confirmation statement with updates Wed, 13th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 13th Sep 2023. New Address: 251 Old Dover Road Canterbury CT1 3ES. Previous address: C/O Tagsec Ltd Office 29 - Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 11th Mar 2021. New Address: C/O Tagsec Ltd Office 29 - Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG. Previous address: 251 Old Dover Road Canterbury Kent CT1 3ES United Kingdom
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Feb 2021. New Address: 251 Old Dover Road Canterbury Kent CT1 3ES. Previous address: 54 Hillside Avenue Canterbury Kent CT2 8HA England
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 15th Feb 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Feb 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 10th Aug 2020. New Address: 54 Hillside Avenue Canterbury Kent CT2 8HA. Previous address: 71 New Dover Road Canterbury Kent CT1 3DZ England
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 4th Apr 2019. New Address: 71 New Dover Road Canterbury Kent CT1 3DZ. Previous address: Roper Yard Roper Road Canterbury Kent CT2 7EX
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thu, 11th Jun 2015
filed on: 18th, August 2015
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Thu, 11th Jun 2015
filed on: 18th, August 2015
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Thu, 11th Jun 2015
filed on: 3rd, August 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, July 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 13th Sep 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Oct 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 13th Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 13th Sep 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2010
| incorporation
|
Free Download
(18 pages)
|