(CS01) Confirmation statement with no updates 11th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33 Richmond Close Chatham Kent ME5 8YH England on 9th February 2021 to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th April 2019
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 16th April 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Highgrove Road Chatham ME5 7QE United Kingdom on 23rd January 2020 to 33 Richmond Close Chatham Kent ME5 8YH
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 12 Highgrove Road Chatman ME5 7QE United Kingdom on 6th November 2019 to 12 Highgrove Road Chatham ME5 7QE
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 4 43 Hagley Road Stourbridge DY8 1QR on 11th October 2019 to 12 12 Highgrove Road Chatman ME5 7QE
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2020 to 5th April 2020
filed on: 11th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st March 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st March 2019
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 77 Newdales Close Prenton CH43 7ZS United Kingdom on 27th March 2019 to Suite 4 43 Hagley Road Stourbridge DY8 1QR
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 12th March 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|