TM02 |
31st December 2023 - the day secretary's appointment was terminated
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th March 2023
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th March 2023 secretary's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2023. New Address: Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE. Previous address: Linton Park Linton Maidstone Kent ME17 4AB
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
10th March 2023 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, June 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, May 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
19th April 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 125382300002 in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 125382300001 in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 31st July 2021
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2021
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2021
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 31st July 2021
filed on: 9th, September 2021
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th August 2021. New Address: Linton Park Linton Maidstone Kent ME17 4AB. Previous address: River Farm Chart Hill Road Staplehurst Tonbridge Kent TN12 0RW England
filed on: 20th, August 2021
| address
|
Free Download
(2 pages)
|
TM01 |
31st July 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 125382300003, created on 31st July 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(84 pages)
|
MR01 |
Registration of charge 125382300002, created on 27th April 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2020
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2020
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th June 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 125382300001, created on 30th June 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(35 pages)
|
TM01 |
5th June 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
5th June 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
5th June 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
5th June 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2020
| incorporation
|
Free Download
(12 pages)
|