(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom on Thu, 12th Jan 2023 to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 7th, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS on Mon, 19th Oct 2020 to 7 Sun Terrace Sundridge Drive Chatham ME5 8HB
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 31st Jul 2020
filed on: 31st, July 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Mar 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Kentish Road Birmingham B21 0AX United Kingdom on Mon, 24th Feb 2020 to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2020
| incorporation
|
Free Download
(10 pages)
|