CS01 |
Confirmation statement with no updates Sunday 24th December 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2023
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th December 2022
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th December 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 28th November 2019 (was Saturday 30th November 2019).
filed on: 31st, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ. Change occurred on Monday 1st June 2020. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th December 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 28th November 2018, originally was Thursday 29th November 2018.
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2018 to Thursday 29th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on Monday 18th March 2019. Company's previous address: Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th May 2017
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th May 2017
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Reyrnolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ. Change occurred on Wednesday 21st November 2018. Company's previous address: C/O Crossley & Co Star House Star Hill Rochester Kent ME1 1UX.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ. Change occurred on Wednesday 21st November 2018. Company's previous address: Reyrnolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th November 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(35 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 10th May 2017
filed on: 14th, June 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th December 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th November 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Sunday 30th November 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th December 2014
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, February 2014
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2013
| incorporation
|
Free Download
(47 pages)
|