PSC04 |
Change to a person with significant control 2023/11/13
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2023/10/24 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/10/22 - the day director's appointment was terminated
filed on: 4th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/22
filed on: 22nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2023/08/30 - the day director's appointment was terminated
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/08/30 - the day director's appointment was terminated
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/16
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/12/01.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/23 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/23 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/04/26. New Address: 5 London Road Rainham Kent ME8 7RG. Previous address: Flat 4 151-153 Gloucester Terrace London W2 6DX
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/16
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/02/03. New Address: Flat 4 151-153 Gloucester Terrace London W2 6DX. Previous address: 295 Hempstead Road Gillingham ME7 3QJ England
filed on: 3rd, February 2022
| address
|
Free Download
(2 pages)
|
TM01 |
2021/09/15 - the day director's appointment was terminated
filed on: 25th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/16
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
2021/04/15 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/29
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/27
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/27
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/29
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/29
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/02/04. New Address: 295 Hempstead Road Gillingham Kent ME7 3QJ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/04. New Address: 295 Hempstead Road Gillingham ME7 3QJ. Previous address: 295 Hempstead Road Gillingham Kent ME7 3QJ England
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/23.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2018
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/01/30
capital
|
|