PSC04 |
Change to a person with significant control December 20, 2022
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Castle Street Swanscombe DA10 0HN England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on February 24, 2023
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 2, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Tarrington Close London SW16 1LS England to 58 Castle Street Swanscombe DA10 0HN on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 2, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 24 Tarrington Close London SW16 1LS on January 31, 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 10, 2021
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2021 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 17, 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 17, 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 23, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 23, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2020
| incorporation
|
Free Download
(8 pages)
|