CAP-SS |
Solvency Statement dated 19/03/24
filed on: 21st, March 2024
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2024-03-21: 172575.57 USD
filed on: 21st, March 2024
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, March 2024
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, March 2024
| resolution
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023-09-20
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 23, First Floor Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to Suite 25, First Floor Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2023-09-20
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-17
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
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 made up to 2022-06-30
filed on: 18th, August 2023
| accounts
|
Free Download
(21 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)
|
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)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 130866390001, created on 2022-11-16
filed on: 23rd, November 2022
| mortgage
|
Free Download
(66 pages)
|
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 - new secretary appointed
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 |
Registered office address changed from Suite 30, 2nd Floor, Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Suite 23, First Floor Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2022-05-31
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Howick Place London SW1P 1GW England to Suite 30, 2nd Floor, Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2022-03-07
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)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, November 2021
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2021-10-19
filed on: 10th, November 2021
| capital
|
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 |
Statement of Capital on 2021-10-19: 173186.65 USD
filed on: 3rd, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-19
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-19
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-10-19
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-19
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-19
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-18
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-18
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-18
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-21
filed on: 21st, June 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 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)
|
PSC07 |
Cessation of a person with significant control 2021-06-18
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2021-12-31 to 2021-06-30
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to 10 Howick Place London SW1P 1GW on 2021-06-18
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2020
| incorporation
|
Free Download
(15 pages)
|