(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Mar 2020
filed on: 20th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Mar 2020. New Address: 50 Layfield Road Gillingham ME7 2QZ. Previous address: Gamma House Culpeper Close Medway City Estate Rochester ME2 4HU England
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Nov 2019. New Address: Gamma House Culpeper Close Medway City Estate Rochester ME2 4HU. Previous address: 50 Layfield Road Gillingham ME7 2QZ England
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 26th Oct 2018: 100.00 GBP
capital
|
|