(CS01) Confirmation statement with no updates February 5, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 1, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 1, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 1, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Beck House Crown Street Gillingham Kent ME7 1EQ England to 7 Berwick Terrace Swansea SA1 6XT on December 11, 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 1, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2020 to December 1, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Wolfe House Chatham Maritime Chatham ME4 4GW England to 3 Beck House Crown Street Gillingham Kent ME7 1EQ on June 22, 2019
filed on: 22nd, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On May 20, 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 25th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 6th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box PO36 9JX 88 Sandown Road 8 Theydon Sandown PO36 9JX England to 15 Wolfe House Chatham Maritime Chatham ME4 4GW on December 22, 2018
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to PO Box PO36 9JX 88 Sandown Road 8 Theydon Sandown PO36 9JX on July 19, 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 27, 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Woodman Cottage Main Road Brighstone Newport PO30 4DJ England to International House Holborn Viaduct London EC1A 2BN on November 20, 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House Holborn Viaduct London EC1A 2BN on November 20, 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Woodman Cottage Main Road Brighstone Newport PO30 4DJ on November 20, 2017
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 6, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 89 Arthur Grove Woolwich SE18 7ES United Kingdom to International House Holborn Viaduct London EC1A 2BN on August 1, 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 6, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
(10 pages)
|