TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(33 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: 10th November 2021. New Address: 3 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA. Previous address: The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 4th October 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(32 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, August 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, August 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, August 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2021
| capital
|
Free Download
(2 pages)
|
TM02 |
23rd July 2021 - the day secretary's appointment was terminated
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 15th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
17th February 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
17th February 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 25th September 2018. New Address: The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA. Previous address: Suite 23 the Beehive Beehive Ring Road Gatwick RH6 0PA England
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: 5th July 2017. New Address: Suite 23 the Beehive Beehive Ring Road Gatwick RH6 0PA. Previous address: Unit 9 Scandia-Hus Business Park Felcourt Road, Felcourt East Grinstead West Sussex RH19 2LP
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 31st March 2017
filed on: 29th, April 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 24th, April 2017
| resolution
|
Free Download
(48 pages)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 17th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 17th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th January 2015: 300.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 17th December 2013 with full list of members
filed on: 21st, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 17th December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th May 2012
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, May 2012
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, May 2012
| incorporation
|
Free Download
(45 pages)
|
AR01 |
Annual return drawn up to 17th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company accounts made up to 31st December 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 17th December 2010 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 19th, July 2010
| resolution
|
Free Download
(51 pages)
|
AP01 |
New director was appointed on 19th July 2010
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th May 2010: 300.00 GBP
filed on: 24th, May 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
30th March 2010 - the day director's appointment was terminated
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 368 Lichfield Road Sutton Coldfield West Midlands B74 4BH England on 29th March 2010
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2009
| incorporation
|
Free Download
(50 pages)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|