CH01 |
On January 4, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on November 10, 2023
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 10, 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to October 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to October 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 19, 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 23, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2021 to October 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088408410005, created on July 16, 2021
filed on: 22nd, July 2021
| mortgage
|
Free Download
(78 pages)
|
MR01 |
Registration of charge 088408410004, created on April 1, 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 088408410003, created on April 1, 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(20 pages)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, June 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, June 2018
| incorporation
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088408410002, created on May 11, 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(58 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088408410001, created on December 23, 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(19 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to January 10, 2015
filed on: 4th, November 2015
| document replacement
|
Free Download
(20 pages)
|
SH01 |
Capital declared on May 23, 2014: 51.00 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 23, 2014: 270001.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 2, 2015: 50.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, January 2014
| resolution
|
Free Download
(42 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(47 pages)
|