RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 1st August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 121362600001 in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 121362600002 in full
filed on: 25th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 1st August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(11 pages)
|
TM01 |
28th March 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th March 2022: 211.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(25 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 1st, April 2022
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 11th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(5 pages)
|
TM01 |
10th March 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 10th March 2022: 25.00 GBP
filed on: 10th, March 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/03/22
filed on: 10th, March 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, March 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 10th, March 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2022: 211.00 GBP
filed on: 10th, March 2022
| capital
|
Free Download
(24 pages)
|
SH20 |
Statement by Directors
filed on: 10th, March 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, March 2022
| incorporation
|
Free Download
(20 pages)
|
SH20 |
Statement by Directors
filed on: 1st, March 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 02/02/22
filed on: 1st, March 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 1st, March 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, March 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 1st March 2022: 186.00 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, February 2022
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st February 2022: 211.00 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 121362600002, created on 29th July 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 121362600001, created on 15th July 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(31 pages)
|
PSC07 |
Cessation of a person with significant control 30th January 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th January 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2020. New Address: Unit S Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ. Previous address: Unit S Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HB England
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th November 2019
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th November 2019
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2019
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th November 2019: 188.00 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 31st August 2020 to 31st December 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th November 2019: 210.00 GBP
filed on: 22nd, November 2019
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 22nd, November 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 22nd, November 2019
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, October 2019
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2019
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2nd August 2019: 1.00 GBP
capital
|
|