(MR01) Registration of charge 114661650002, created on January 16, 2024
filed on: 17th, January 2024
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 15, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 15, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 16, 2022 new director was appointed.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 16, 2022: 10527.00 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 27, 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2019 to January 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 114661650001, created on August 8, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 15, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 16, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 8, 2019: 10000.00 GBP
filed on: 14th, February 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On November 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Conyerd Road Borough Green Sevenoaks TN15 8RJ United Kingdom to Thames House Roman Square Sittingbourne Kent ME10 4BJ on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 16, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|