(CS01) Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th May 2023. New Address: The Whitewall Centre Whitewall Road Strood ME2 4DZ. Previous address: Unit B 8 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 10th May 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th May 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 10th May 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit B 8 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU. Previous address: The Old Bakery 47C, Blackborough Road Reigate RH2 7BU England
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Jan 2021. New Address: Unit B 8 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU. Previous address: The Old Bakery Blackborough Road Reigate RH2 7BU England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 26th Jan 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Jan 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Jan 2021. New Address: The Old Bakery Blackborough Road Reigate RH2 7BU. Previous address: Orchard House Park Lane Reigate RH2 8JX England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: The Old Bakery 47C, Blackborough Road Reigate RH2 7BU.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Oct 2020. New Address: Orchard House Park Lane Reigate RH2 8JX. Previous address: 23 Vanessa Walk Gravesend Kent DA12 4PL England
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2020
| incorporation
|
Free Download
(29 pages)
|