TM01 |
Director's appointment was terminated on January 16, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 16, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 16, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 16, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 16, 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Mead Close Harrow HA3 5JN. Change occurred on January 22, 2024. Company's previous address: 37 st. Margarets Street Canterbury Kent CT1 2TU England.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
On January 16, 2024 new director was appointed.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 16, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089748320001, created on January 16, 2024
filed on: 17th, January 2024
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 089748320002, created on January 16, 2024
filed on: 17th, January 2024
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 3, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 st. Margarets Street Canterbury Kent CT1 2TU. Change occurred on November 25, 2019. Company's previous address: 89 King Street Maidstone Kent ME14 1BG United Kingdom.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 17, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 17, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 89 King Street Maidstone Kent ME141BG. Change occurred on April 28, 2017. Company's previous address: 17 Hart Street Maidstone Kent ME16 8RA.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return for the period up to April 3, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
capital
|
|