CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Sun Terrace Sundridge Drive Chatham ME5 8HB United Kingdom on 12th January 2023 to Office L4C Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th February 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th February 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2021 to 5th April 2021
filed on: 7th, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Aylewn Green Kemsley Sittingbourne ME10 2RS on 19th October 2020 to 7 Sun Terrace Sundridge Drive Chatham ME5 8HB
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd August 2020
filed on: 3rd, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd March 2020
filed on: 4th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd March 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2020
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 28 Chaucer House, 25 Knightrider Street Maidstone ME15 6nd United Kingdom on 24th February 2020 to 21 Aylewn Green Kemsley Sittingbourne ME10 2RS
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2020
|
incorporation |
Free Download
(10 pages)
|