(TM01) Director appointment termination date: December 1, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 14, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 30, 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 14, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 6, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP United Kingdom to 17 the Avenue Tunbridge Wells TN2 3FJ on August 20, 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 the Avenue Tunbridge Wells TN2 3FJ United Kingdom to 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to 17 the Avenue Tunbridge Wells TN2 3FJ on February 19, 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 6, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 112114880001, created on August 23, 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(14 pages)
|
(AP01) On August 21, 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Victory Way Admirals Park Crossways Dartford Kent DA2 6QD United Kingdom to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on May 19, 2018
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 the Avenue Tunbridge Wells TN2 3FJ United Kingdom to Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on May 9, 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(9 pages)
|