AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/17
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/18
filed on: 18th, May 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/05/17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/05/17
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/04/26
filed on: 26th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/04/16
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/22
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/22.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/04/16
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Innovation Centre Medway Maidstone Road Blue Bell Hill Chatham ME5 9QP England on 2020/04/16 to Innovation Centre Medway Maidstone Road Chatham ME5 9FD
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/08
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/08
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/24
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Milner Road Gillingham Kent ME7 1RB on 2018/01/12 to Innovation Centre Medway Maidstone Road Blue Bell Hill Chatham ME5 9QP
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/08
filed on: 8th, January 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/12/31
filed on: 6th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/31
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/31
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/31
filed on: 6th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/24
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/08/10
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/20
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/20
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/24
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/03/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/24
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
AP01 |
New director appointment on 2015/01/19.
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/18.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2014
| incorporation
|
|