CS01 |
Confirmation statement with no updates September 6, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 6, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on May 27, 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097652720003, created on February 12, 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 6, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 11, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 6, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2017
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control September 30, 2017
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on August 8, 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA United Kingdom to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on June 11, 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 097652720002, created on October 4, 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097652720001, created on September 22, 2017
filed on: 30th, September 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Zazie Business Services Ltd Suite 2, 4 Castle Hill Mews Castle Hill Rochester ME1 1LA England to Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA on June 30, 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Zazie Business Services Ltd Suite 2, 4 Castle Hill Mews Castle Hill Rochester ME1 1LA on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 116 Wilmington Gardens Barking Essex IG11 9TU United Kingdom to 20-22 Wenlock Road London N1 7GU on October 23, 2015
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 7, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|