(CS01) Confirmation statement with no updates 2023/10/05
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/10/06
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/10/05
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/10/05
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/10/05
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/03. New Address: 2 the Links Herne Bay CT6 7GQ. Previous address: 84 Brook Street London London W1K 5EH England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/08/27. New Address: 84 Brook Street London London W1K 5EH. Previous address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/05
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/09/11. New Address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ. Previous address: Alpha 1, Alpha House Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/07/12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/12
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/10/05
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2017
| incorporation
|
Free Download
(11 pages)
|