(CS01) Confirmation statement with updates May 1, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 27, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 27, 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 9, 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 9th, November 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, November 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095721780002, created on October 1, 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 Kings Row Armstrong Road Maidstone Kent ME15 6AQ. Change occurred on July 17, 2015. Company's previous address: 1st Floor, 3 & 4 West Court South Park Business Village, Enterp Maidstone Kent ME15 6JD United Kingdom.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095721780001, created on May 29, 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on May 1, 2015: 40.00 GBP
capital
|
|