(CS01) Confirmation statement with updates June 12, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 12, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 12, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 14, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 28, 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 71 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD. Change occurred on January 16, 2020. Company's previous address: Unit 4, Hoo Farm Industrial Estate Monkton Road Minster Ramsgate Kent CT12 4JB United Kingdom.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102289100001, created on August 6, 2019
filed on: 12th, August 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control June 13, 2016
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2018 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 23, 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(7 pages)
|