(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Apr 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Dec 2021: 3.00 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Dec 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Jan 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom on Mon, 26th Nov 2018 to Innovation Centre Medway Maidstone Road Chatham ME5 9FD
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG England on Sun, 15th Jul 2018 to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ
filed on: 15th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5th Floor 11 Leadenhall Street London EC3V 1LP England on Tue, 26th Apr 2016 to C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on Wed, 2nd Dec 2015 to 5th Floor 11 Leadenhall Street London EC3V 1LP
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England on Wed, 18th Mar 2015 to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 18th Jun 2014. Old Address: Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(25 pages)
|