(PSC01) Notification of a person with significant control Fri, 1st Dec 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Dec 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 1st Dec 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Jul 2020 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 15th Mar 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 17th Jan 2021. New Address: 6 Finchley Close Dartford DA1 1XR. Previous address: Regus Admirals Park, Victory Way Dartford Kent DA2 6QD
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Sun, 26th Jul 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jul 2020 new director was appointed.
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Feb 2019. New Address: Regus Admirals Park, Victory Way Dartford Kent DA2 6QD. Previous address: 24 Burroughs Drive Dartford DA1 5TX United Kingdom
filed on: 22nd, February 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2017
| incorporation
|
Free Download
|