PSC09 |
Withdrawal of a person with significant control statement January 12, 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 16, 2017
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 1, 2023 secretary's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH. Change occurred on September 1, 2023. Company's previous address: Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates November 15, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On December 17, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on March 16, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 16, 2021) of a secretary
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 29, 2020 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 29, 2020 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 29, 2020 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2020
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ. Change occurred on August 30, 2018. Company's previous address: C/O Wilkins Kennedy Llp Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On August 30, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, February 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, February 2018
| incorporation
|
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, January 2018
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 31st, January 2018
| resolution
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 20, 2017) of a secretary
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 16, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 16, 2017
filed on: 16th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on November 16, 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|