(CS01) Confirmation statement with updates 2024-02-14
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-02-14
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 9th, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086917280009, created on 2022-09-15
filed on: 23rd, September 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086917280008, created on 2022-09-16
filed on: 20th, September 2022
| mortgage
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 8 Grasmere Park Whitstable Kent CT5 3PP on 2022-07-25
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-02-14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-12-04
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086917280007, created on 2021-02-11
filed on: 11th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-12-04
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086917280006, created on 2020-12-09
filed on: 10th, December 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086917280005, created on 2020-11-04
filed on: 10th, November 2020
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086917280001 in full
filed on: 28th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 8 Grasmere Park Whitstable Kent CT5 3PP England to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2020-01-13
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-04
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 8 Grasmere Park Whitstable Kent CT5 3PP on 2019-11-26
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-01-11
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086917280004, created on 2019-05-30
filed on: 30th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-01-10: 100.00 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086917280003, created on 2019-05-28
filed on: 28th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086917280002, created on 2019-05-10
filed on: 10th, May 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086917280001, created on 2019-04-29
filed on: 7th, May 2019
| mortgage
|
Free Download
(41 pages)
|
(AD01) Registered office address changed from 8 Grasmere Park Whitstable, Kent CT5 3PP to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2019-03-13
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-20
filed on: 20th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2018-12-04
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-09-16
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-09-16
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-09-16
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-09-30
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-09-16 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-09-16 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-13: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(8 pages)
|