(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 17th, December 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 12th Sep 2024 director's details were changed
filed on: 12th, September 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6-8 Revenge Road Lordswood Chatham ME5 8UD United Kingdom on Thu, 12th Sep 2024 to Suite 2004 6-8 Revenge Road Chatham ME5 8UD
filed on: 12th, September 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 30, the Joiners Shop Chatham Dockyard Chatham Kent ME4 4TZ England on Thu, 12th Sep 2024 to 6-8 Revenge Road Lordswood Chatham ME5 8UD
filed on: 12th, September 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Sep 2024 director's details were changed
filed on: 12th, September 2024
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 12th Sep 2024
filed on: 12th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 12th Sep 2024 secretary's details were changed
filed on: 12th, September 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th May 2024
filed on: 30th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 25th Jan 2023 secretary's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Jan 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 5th Mar 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Thames House Roman Square Sittingbourne Kent ME10 4BJ England on Tue, 22nd Mar 2022 to Unit 30, the Joiners Shop Chatham Dockyard Chatham Kent ME4 4TZ
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 5th Mar 2022 secretary's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2020 from Fri, 28th Feb 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 8 2 Conqueror Court Sittingbourne Kent ME10 5BH England on Fri, 19th Jun 2020 to Thames House Roman Square Sittingbourne Kent ME10 4BJ
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 18th Jun 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th May 2020
filed on: 18th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 21st Aug 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 8, 2 Conqueror Court Sittingbourne Kent ME10 5BM United Kingdom on Wed, 21st Aug 2019 to Suite 8 2 Conqueror Court Sittingbourne Kent ME10 5BH
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Fri, 15th Feb 2019: 10.00 GBP
capital
|
|