(CS01) Confirmation statement with updates Thu, 22nd Jun 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096506620003, created on Fri, 18th Mar 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096506620002, created on Thu, 7th Nov 2019
filed on: 12th, November 2019
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Jun 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 11th Jul 2017. New Address: Unit 63, the Oaks Ramsgate Kent CT12 5FS. Previous address: Unit 7 Lead Centre Dane Valley Road Broadstairs CT10 3JJ
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Jun 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Jun 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096506620001, created on Tue, 21st Feb 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 27th May 2016. New Address: Unit 7 Lead Centre Dane Valley Road Broadstairs CT10 3JJ. Previous address: Unit 7 Dane Valley Road St. Peters Broadstairs Kent CT10 3JJ England
filed on: 27th, May 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|