Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Jun 2025 |
AA |
Micro company accounts made up to 30 September 2024
|
|
|
07 May 2025 |
CS01 |
Confirmation statement made on 26 April 2025 with no updates
|
|
|
01 Oct 2024 |
MR01 |
Registration of charge 122269300009, created on 23 September 2024
|
|
|
28 Jun 2024 |
AA |
Micro company accounts made up to 30 September 2023
|
|
|
26 Apr 2024 |
CS01 |
Confirmation statement made on 26 April 2024 with updates
|
|
|
26 Apr 2024 |
CH01 |
Director's details changed for Mrs Adefarayola Oluwagbemisola Adams on 20 April 2024
|
|
|
26 Apr 2024 |
PSC04 |
Change of details for Mrs Adefarayola Oluwagbemisola Adams as a person with significant control on 20 April 2024
|
|
|
27 Jun 2023 |
AA |
Micro company accounts made up to 30 September 2022
|
|
|
08 Jun 2023 |
MR01 |
Registration of charge 122269300008, created on 7 June 2023
|
|
|
16 May 2023 |
AD01 |
Registered office address changed from PO Box 4385 12226930: Companies House Default Address Cardiff CF14 8LH to 106 Sundridge Drive Chatham Kent ME5 8JD on 16 May 2023
|
|
|
10 May 2023 |
MR04 |
Satisfaction of charge 122269300001 in full
|
|
|
10 May 2023 |
MR04 |
Satisfaction of charge 122269300002 in full
|
|
|
10 May 2023 |
MR04 |
Satisfaction of charge 122269300003 in full
|
|
|
10 May 2023 |
MR04 |
Satisfaction of charge 122269300004 in full
|
|
|
05 May 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Acceppt terms of mortgage loan agreement 24/04/2023
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
26 Apr 2023 |
CS01 |
Confirmation statement made on 26 April 2023 with no updates
|
|
|
02 Dec 2022 |
CS01 |
Confirmation statement made on 2 December 2022 with no updates
|
|
|
10 Aug 2022 |
AD02 |
Register inspection address has been changed to 106 Sundridge Drive Chatham ME5 8JD
|
|
|
29 Jul 2022 |
MR01 |
Registration of charge 122269300007, created on 25 July 2022
|
|
|
20 Jul 2022 |
MR01 |
Registration of charge 122269300006, created on 15 July 2022
|
|
|
30 Jun 2022 |
AA |
Micro company accounts made up to 30 September 2021
|
|
|
17 Mar 2022 |
RP05 |
Registered office address changed to PO Box 4385, 12226930: Companies House Default Address, Cardiff, CF14 8LH on 17 March 2022
|
|
|
21 Feb 2022 |
MR01 |
Registration of charge 122269300005, created on 1 February 2022
|
|
|
03 Dec 2021 |
CH01 |
Director's details changed for Mrs Adefarayola Oluwagbemisola Adams on 1 December 2021
|
|
|
02 Dec 2021 |
CS01 |
Confirmation statement made on 2 December 2021 with updates
|
|