CS01 |
Confirmation statement with updates Sun, 8th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Fri, 23rd Apr 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Oct 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Oct 2020: 100.00 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Oct 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Oct 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Oct 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 16th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097109800003, created on Mon, 13th Jul 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 097109800002, created on Tue, 26th May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Address change date: Thu, 21st May 2020. New Address: Five House 15a Capital Industrial Estate Crabtree Manor Way South Belvedere DA17 6BJ. Previous address: Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA England
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: 35 Berkeley Square Mayfair London W1J 5BF. Previous address: The Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA. Previous address: 35 Berkeley Square Mayfair London W1J 5BF England
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 3rd Mar 2020: 100.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Aug 2019. New Address: The Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA. Previous address: The Nucleus Business & Innovation Centre Brunel Way Belvedere Kent DA1 5GA England
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 26th May 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sun, 26th May 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 5th Mar 2018. New Address: The Nucleus Business & Innovation Centre Brunel Way Belvedere Kent DA1 5GA. Previous address: Unit 9 Burts Wharf Crabtree Manor Way Belvedere Kent DA17 6LJ
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 22nd, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097109800001, created on Mon, 29th Feb 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 2nd Sep 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 5.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|