TM01 |
Director's appointment was terminated on 2023-11-30
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-01
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108407960006, created on 2023-10-10
filed on: 26th, October 2023
| mortgage
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 15th, July 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-27
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 108407960003
filed on: 29th, November 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-05
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2022-06-27
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-05-18: 9369800.00 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-04-19: 9279800.00 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-03-18: 9099800.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-01-31: 8949800.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-09: 8859800.00 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-03-31
filed on: 30th, September 2021
| accounts
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2021-07-05: 8679800.00 GBP
filed on: 7th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-06-27
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108407960005, created on 2021-05-28
filed on: 7th, June 2021
| mortgage
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2021-05-28: 8269800.00 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108407960004, created on 2020-10-30
filed on: 17th, November 2020
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-01
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 7th, October 2020
| accounts
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2020-07-22: 7704800.00 GBP
filed on: 22nd, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-27
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-06-18: 7061900.00 GBP
filed on: 18th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-05-20: 6681900.00 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-03-05: 6551900.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108407960003, created on 2019-12-11
filed on: 18th, December 2019
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-04
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108407960002, created on 2019-08-20
filed on: 23rd, August 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 108407960001, created on 2019-08-20
filed on: 20th, August 2019
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-16
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-12
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 8th, August 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2019-07-08
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-27
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-28
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-27
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, February 2018
| resolution
|
Free Download
(31 pages)
|
AD01 |
New registered office address Civic Offices Watling Street Bexleyheath DA6 7AT. Change occurred on 2018-01-31. Company's previous address: The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL United Kingdom.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-12
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-12
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, December 2017
| resolution
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-13
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-09
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
|