(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 13th November 2020 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 11th May 2022 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112654970002, created on Monday 6th March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 4/5 Invicta Way Manston Park Road Ramsgate Kent CT12 5FD. Change occurred on Wednesday 11th May 2022. Company's previous address: 11B Canterbury Road Westgate-on-Sea CT8 8JS England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 112654970001, created on Friday 8th April 2022
filed on: 20th, April 2022
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Friday 4th March 2022
filed on: 6th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 6th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 4th March 2022
filed on: 6th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sunday 21st November 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 21st November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th August 2021.
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 19th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 11B Canterbury Road Westgate-on-Sea CT8 8JS. Change occurred on Friday 13th November 2020. Company's previous address: First Floor Telecom House, Preston Road Brighton BN1 6AF England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th September 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th September 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor Telecom House, Preston Road Brighton BN1 6AF. Change occurred on Thursday 12th April 2018. Company's previous address: 2 Spring Cottages Summer Road St. Nicholas at Wade Kent CT7 0QH United Kingdom.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th March 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|