(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2023
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023-01-05
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-05
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-15
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-09-01
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 2022-07-05
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-15
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 17th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-11-15
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 41 High Street Rochester Kent ME1 1LN. Change occurred on 2020-08-25. Company's previous address: 36 High Street Rochester Kent ME1 1LD United Kingdom.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019-11-28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-15
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019-11-15
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-15
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-01-09
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-13
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-13
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-13
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-11-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-13
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-13
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-13
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-14
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-11-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-11-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-02
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-10-01
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-01
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-01
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 High Street Rochester Kent ME1 1LD. Change occurred on 2018-06-15. Company's previous address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018-05-17
filed on: 5th, June 2018
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 110460990001, created on 2018-06-01
filed on: 1st, June 2018
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(15 pages)
|