(CS01) Confirmation statement with no updates March 6, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 19, 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 19, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 19, 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 4, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX. Change occurred on March 21, 2017. Company's previous address: Downs & Co Genesis House, 1 & 2 the Grange High Street Westerham Kent TN16 1AH England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(7 pages)
|