(AA) Total exemption full accounts data made up to 2024-04-30
filed on: 17th, July 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 19th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2024-02-08
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-01-17
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Rubis House 15 Friarn Street Brigwater Somerset TA6 3LH England to Unit 6 Oak Tree Business Park Orbital Park Ashford Kent TN24 0SY on 2023-06-16
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 6 Oak Tree Business Park Orbital Park Ashford Kent TN24 0SY England to Rubis House 15 Friarn Street Brigwater Somerset TA6 3LH on 2023-05-19
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101215290001, created on 2023-05-11
filed on: 15th, May 2023
| mortgage
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-21
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-12-21
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-17
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-08-16
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2022-04-01: 100.00 GBP
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2022
| capital
|
Free Download
(2 pages)
|
(AP03) On 2022-06-21 - new secretary appointed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-21
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-21
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-15
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF England to Unit 6 Oak Tree Business Park Orbital Park Ashford Kent TN24 0SY on 2022-05-23
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Aspen Waite South East Bank House Queens Street Deal Kent CT14 6ET England to Office 37 Innovation House Discovery Park Sandwich Kent CT13 9FF on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-15
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-05-25
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-27
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 19th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to Aspen Waite South East Bank House Queens Street Deal Kent CT14 6ET on 2020-06-22
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-15
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 15th, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-06-11
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-15
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-05-15
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-02-19 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-19
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-06-09 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-16 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2016
| incorporation
|
Free Download
(27 pages)
|