CS01 |
Confirmation statement with updates 2023-10-30
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082744740001, created on 2023-10-16
filed on: 26th, October 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-10-30
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
AP02 |
New member was appointed on 2022-07-05
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-07-05
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-11-03 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-30
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-10-28 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-28 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-10-30
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, September 2020
| incorporation
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 2020-02-28
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-03-19
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-02-28
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-28
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-02-28
filed on: 6th, March 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-02-28: 1666.67 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, March 2020
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-28
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-30
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 1st, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-30
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit F3 Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 2018-09-20
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 25th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-30
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-30
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-04-13 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Four Quarters Bar 187 Rye Lane London SE15 4TP to Unit F3 Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2016-04-14
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-30 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 430 (Shop) Streatham High Road London SW16 3PX to C/O Four Quarters Bar 187 Rye Lane London SE15 4TP on 2015-12-14
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-30 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-21: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 25th, July 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights
filed on: 9th, May 2014
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-29: 1000.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-11-27
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-27
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-30 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, October 2012
| incorporation
|
|