(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107316910002, created on October 14, 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 19, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on November 26, 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 2, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 2, 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA United Kingdom to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on May 2, 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107316910001, created on August 11, 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 2 4 Castle Hill Mews Castle Hill Rochester Kent ME1 1LA England to Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA on June 30, 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2017
| incorporation
|
Free Download
(13 pages)
|