CS01 |
Confirmation statement with no updates Friday 5th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 3rd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 10th January 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 7th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Shaptor Studio 35 Tranquil Vale London SE3 0BU. Change occurred on Wednesday 21st April 2021. Company's previous address: 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ. Change occurred on Thursday 25th March 2021. Company's previous address: Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 13th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th April 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 5th January 2018.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 7th August 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099360710002, created on Wednesday 17th May 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 13th July 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099360710001, created on Wednesday 1st June 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Tuesday 31st January 2017.
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 8th January 2016.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2016
| incorporation
|
Free Download
(44 pages)
|