(AD01) Registered office address changed from Affinity House, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD United Kingdom to 25a West Street Sittingbourne ME10 1AL on Friday 16th February 2024
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th February 2024.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 7th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 7th February 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th January 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tuesday 8th January 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 18th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Wednesday 31st July 2019.
filed on: 8th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 23rd July 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd July 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|