(CS01) Confirmation statement with updates 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 27th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 9th February 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th February 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th February 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Chipstead Road Erith Kent DA8 3HT England on 15th May 2018 to The Oldcourthouse Unit a-01 Orsett Road Grays Essex RM17 5DD
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 7th, March 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 7th, March 2018
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 7th March 2018: 200.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 01/02/18
filed on: 7th, March 2018
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
(8 pages)
|