(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 107 Hazen Road Kings Hill West Malling ME19 4JU. Change occurred on May 24, 2021. Company's previous address: Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW. Change occurred on September 11, 2020. Company's previous address: 13a Pelham Street Ilkeston DE7 8AR England.
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 13a Pelham Street Ilkeston DE7 8AR. Change occurred on October 23, 2019. Company's previous address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 3, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ. Change occurred on July 3, 2019. Company's previous address: 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 1, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 2, 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 16, 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU. Change occurred on March 16, 2016. Company's previous address: Alpha Vi Laser Quay Culpeper Close Medway City Estate Kent ME2 4HU United Kingdom.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 24, 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AA01) Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on April 1, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|