AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, January 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 17th Dec 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Dec 2020 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Dec 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 28th Jul 2019 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Dec 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th May 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lauriston House 39 Lonsdale Drive Sittingbourne ME10 1TS England on Tue, 31st Jul 2018 to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2017
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England on Thu, 27th Apr 2017 to Lauriston House 39 Lonsdale Drive Sittingbourne ME10 1TS
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Apr 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2017
| incorporation
|
Free Download
(31 pages)
|