(CS01) Confirmation statement with updates April 5, 2023
filed on: 5th, April 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
(7 pages)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 5, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 27, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 28, 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 22, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 22, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 22, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 22, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 27, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 31 Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate Kent CT12 4HY. Change occurred on April 7, 2017. Company's previous address: 326 Cheriton Road Folkestone Kent CT19 4DP United Kingdom.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On October 10, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 7, 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|