AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Mar 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 10th Jun 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 23rd Oct 2020: 4.00 GBP
filed on: 25th, October 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Aug 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Nov 2019
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 14th, January 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 29th Nov 2019 - 2.00 GBP
filed on: 2nd, January 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Apr 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 16th Apr 2019: 3.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, May 2019
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, May 2019
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109417990002, created on Wed, 22nd May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 109417990001, created on Tue, 19th Mar 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Sun, 31st Mar 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 10th Feb 2019. New Address: Unit 5 Willesborough Industrial Estate Ashford Kent TN24 0TD. Previous address: 15 Lucilla Avenue Ashford TN23 3PU England
filed on: 10th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Aug 2018 new director was appointed.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Aug 2018 - the day director's appointment was terminated
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Oct 2017. New Address: 15 Lucilla Avenue Ashford TN23 3PU. Previous address: 15 Lucilla Avenue Lucilla Avenue Ashford TN23 3PU United Kingdom
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2017
| incorporation
|
Free Download
(13 pages)
|