CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081526100001, created on Tue, 19th Sep 2023
filed on: 4th, October 2023
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 30th, December 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, December 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, December 2022
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2020 to Thu, 31st Dec 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 4th, April 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 26th Apr 2018. New Address: 3 Southfields Rochester ME1 3EB. Previous address: 10 Littlefield Road Rainham Gillingham Kent ME8 8SE
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Fri, 17th Feb 2017
filed on: 13th, March 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd May 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd May 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: 23 Banky Fields Close Rainham ME8 8NY England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2013: 1 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(8 pages)
|