(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 21, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121150570001, created on January 25, 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(38 pages)
|
(CH01) On November 17, 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite G, Quayside House, Chatham Maritime Chatham ME4 4QZ. Change occurred on August 2, 2022. Company's previous address: 43 Beresford Road Gillingham ME7 4ES England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 18, 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Beresford Road Gillingham ME7 4ES. Change occurred on October 16, 2019. Company's previous address: 19 Phoenix Close Leeds LS14 6HE England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 31, 2019
filed on: 18th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 22, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|