CS01 |
Confirmation statement with no updates 6th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 26th August 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th November 2021. New Address: Unit 4 Enterprise Close Medway City Estate Rochester Kent ME2 4LX. Previous address: Suite 4, Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 7th October 2020. New Address: Suite 4, Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ. Previous address: 102 Kingfisher Drive Chatham ME5 7NZ England
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107926970001 in full
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 30th August 2018: 10000.00 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2018 to 31st August 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107926970001, created on 18th May 2018
filed on: 21st, May 2018
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Address change date: 8th May 2018. New Address: 102 Kingfisher Drive Chatham ME5 7NZ. Previous address: 37 Barnaby Terrace Rochester ME1 2LL England
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
8th May 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2018
| dissolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(27 pages)
|