(AD01) Change of registered address from 158 High Street Herne Bay CT6 5NW England on Tue, 11th Apr 2023 to Trinity House 28-30 Blucher Street Birmingham B1 1QH
filed on: 11th, April 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Oct 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 31st Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom on Thu, 25th Mar 2021 to 158 High Street Herne Bay CT6 5NW
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on Wed, 16th Oct 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 2nd Sep 2019, company appointed a new person to the position of a secretary
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Aug 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 21st Aug 2019
filed on: 21st, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 15th Nov 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|