(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 13, 2019
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 13, 2019 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 13, 2019 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2019: 135.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 1, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Church Farm Barn High Halden Ashford Kent TN26 3JB.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 31, 2018: 100.00 GBP
filed on: 1st, August 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Church Farm Barn High Halden Ashford Kent TN26 3JB. Change occurred on May 13, 2019. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to July 31, 2017 (was October 31, 2017).
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On August 12, 2016 secretary's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On August 12, 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1 2NX. Change occurred on August 25, 2016. Company's previous address: Kemp House 152 - 160 City Road London United Kingdom.
filed on: 25th, August 2016
| address
|
Free Download
(2 pages)
|
(CH01) On August 12, 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(11 pages)
|