PSC04 |
Change to a person with significant control January 15, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 15, 2023 secretary's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 16, 2016
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. Change occurred on December 4, 2023. Company's previous address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 16, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on July 6, 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 16, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Change occurred on November 25, 2020. Company's previous address: St Brides House 10 Salisbury Square London London EC4Y 8EH England.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 16, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to June 30, 2019 (was December 31, 2019).
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On October 26, 2018 secretary's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On October 26, 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 26, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 25, 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Brides House 10 Salisbury Square London London EC4Y 8EH. Change occurred on October 25, 2018. Company's previous address: 52 Jermyn Street London SW1Y 6LX United Kingdom.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on April 6, 2017
filed on: 14th, July 2017
| capital
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: April 6, 2017) of a secretary
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to September 21, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on June 16, 2016: 100.00 GBP
capital
|
|