PSC05 |
Change to a person with significant control 2023/09/20
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/17
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 23, First Floor Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 2023/09/20 to Suite 25, First Floor Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 18th, August 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 18th, August 2023
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 18th, August 2023
| accounts
|
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 18th, August 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/16
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/11 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/23 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2022/06/27, company appointed a new person to the position of a secretary
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/03/07
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/05/31
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 30, 2nd Floor, Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England on 2022/05/31 to Suite 23, First Floor Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Howick Place London SW1P 1GW England on 2022/03/07 to Suite 30, 2nd Floor, Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/16
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2021/10/19
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, November 2021
| resolution
|
Free Download
(4 pages)
|
CH01 |
On 2021/10/19 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
173186.65 USD is the capital in company's statement on 2021/10/19
filed on: 3rd, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/10/19.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/19
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/19
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/19.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/19.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/06/18.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/21
filed on: 21st, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2021/06/18.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/18
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/18
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/06/18
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/06/18
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/06/30, originally was 2021/12/31.
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on 2021/06/18 to 10 Howick Place London SW1P 1GW
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, December 2020
| incorporation
|
Free Download
(15 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2020/12/17
capital
|
|