AD01 |
Change of registered address from 1B High Street Swanley Kent BR8 8AE United Kingdom on Wed, 8th Nov 2023 to The Hemington Millhouse Bus, Cent, Station Road Castle Donington DE74 2NJ
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Jun 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Feb 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Jun 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 286.60 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 286.60 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 286.60 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 286.60 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 286.60 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 286.60 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 286.60 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Jun 2019: 298.53 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Jun 2019: 298.53 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Jun 2019: 297.32 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Mar 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Jan 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jan 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Mon, 8th Jan 2018, company appointed a new person to the position of a secretary
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jan 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 5th Dec 2017: 400.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Tue, 5th Dec 2017
filed on: 8th, January 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Nov 2016 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd May 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jun 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2017: 234.10 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Apr 2017: 222.10 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 217.40 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2016
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Thu, 17th Mar 2016
filed on: 18th, May 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Mar 2016: 204.40 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 21st, April 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Dec 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom on Mon, 7th Dec 2015 to 1B High Street Swanley Kent BR8 8AE
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Sep 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 200.00 GBP
capital
|
|