(PSC04) Change to a person with significant control Fri, 8th Dec 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Dec 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 8th Dec 2023 secretary's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Dec 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Dec 2023. New Address: Suite 4, Sterling House Sunderland Quay Culpeper Close Rochester ME2 4HN. Previous address: The Nucleus Business and Innovation Centre Prudent Business Group Limited Brunel Way Dartford DA1 5GA England
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 6th May 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th May 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 6th May 2022. New Address: The Nucleus Business and Innovation Centre Prudent Business Group Limited Brunel Way Dartford DA1 5GA. Previous address: G22 Crown House, Home Gardens Dartford DA1 1DZ England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 6th May 2022 secretary's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Mar 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Mar 2021. New Address: G22 Crown House, Home Gardens Dartford DA1 1DZ. Previous address: 3-5 Sandpit Road Sandpit Road Dartford DA1 5BU England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 23rd Mar 2021 secretary's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th Aug 2020. New Address: 3-5 Sandpit Road Sandpit Road Dartford DA1 5BU. Previous address: 21 Kentish Road Belvedere DA17 5BW England
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 20th Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 20th Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Jun 2020. New Address: 21 Kentish Road Belvedere DA17 5BW. Previous address: 130 Old Street London EC1V 9BD England
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 20th Jun 2020 secretary's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 20th Jun 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Dec 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Dec 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 2nd Dec 2019 secretary's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Dec 2019. New Address: 130 Old Street London EC1V 9BD. Previous address: 21 Kentish Road Belvedere Kent DA17 5BW England
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Dec 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Mar 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 21st Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 11th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Mar 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 11th Feb 2019 secretary's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Feb 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 11th Feb 2019 secretary's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Feb 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 24th Jan 2019. New Address: 21 Kentish Road Belvedere Kent DA17 5BW. Previous address: 130 Old Street London EC1V 9BD England
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 31st Jul 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Jul 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2018: 100.00 GBP
capital
|
|