(CS01) Confirmation statement with updates 2023-07-09
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 6th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-09
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108572130005, created on 2022-05-03
filed on: 18th, May 2022
| mortgage
|
Free Download
(34 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 3.1 Suite 3.1 27 Castle Street Canterbury Kent CT1 2PX England to Suite 3.1 27 Castle Street Canterbury Kent CT1 2PX on 2022-02-17
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-17 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-17 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 3.3 27 Castle Street Canterbury Kent CT1 2PX England to Suite 3.1 Suite 3.1 27 Castle Street Canterbury Kent CT1 2PX on 2022-02-16
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from PO Box 156 30 st. Dunstans Street Suite 156 Canterbury Kent CT2 8HG United Kingdom to Suite 3.3 27 Castle Street Canterbury Kent CT1 2PX on 2020-08-06
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-08-06 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-08-06 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-06
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-06
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2019-11-25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 108572130002 in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 108572130001 in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108572130003, created on 2019-09-10
filed on: 12th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108572130004, created on 2019-09-10
filed on: 12th, September 2019
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2019-07-09
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 21st, January 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-07-28
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-28 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-07-10
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-09
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-07-10
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108572130002, created on 2018-06-13
filed on: 29th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 108572130001, created on 2018-06-13
filed on: 29th, June 2018
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-19
filed on: 19th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2017
| incorporation
|
Free Download
(13 pages)
|