CS01 |
Confirmation statement with updates March 30, 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 1, 2022
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 4, 2021
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 4, 2021
filed on: 11th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 9, 2021
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 9, 2021
filed on: 16th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 15, 2021 secretary's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Oakridge Broadstairs CT10 3QE England to St Augustine’S Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL on April 14, 2021
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 9, 2021
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 9, 2021
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 5th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100956350001, created on January 23, 2020
filed on: 28th, January 2020
|
mortgage |
Free Download
(60 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, July 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On April 10, 2017 director's details were changed
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH03 |
On May 11, 2016 secretary's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 11, 2016 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2016
|
incorporation |
Free Download
(9 pages)
|