CS01 |
Confirmation statement with updates 2023/10/08
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(10 pages)
|
MR04 |
Charge 110027250001 satisfaction in full.
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 29th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/10/08
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2022/03/28
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/10
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/11
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/30
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/08
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 110027250001, created on 2021/07/15
filed on: 23rd, July 2021
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 2021/01/30
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/08
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2019/10/25
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/25
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/18
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/11/07
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/18
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 22nd, November 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
208.00 GBP is the capital in company's statement on 2019/11/07
filed on: 22nd, November 2019
| capital
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2019/11/07
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/07
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/10/19
filed on: 7th, November 2019
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 7th, November 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
208.00 GBP is the capital in company's statement on 2019/10/25
filed on: 7th, November 2019
| capital
|
Free Download
(10 pages)
|
SH19 |
20.00 GBP is the capital in company's statement on 2019/11/07
filed on: 7th, November 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 7th, November 2019
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 25th, October 2019
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 18/10/19
filed on: 25th, October 2019
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, October 2019
| resolution
|
Free Download
(2 pages)
|
SH19 |
188.00 GBP is the capital in company's statement on 2019/10/25
filed on: 25th, October 2019
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/10/08
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, June 2019
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, June 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
317.00 GBP is the capital in company's statement on 2019/05/28
filed on: 17th, June 2019
| capital
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2019
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/13
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/13
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/13
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/13
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/07/31
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/31
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/31 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/31 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/03/13
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 18th, April 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2018/03/13
filed on: 18th, April 2018
| capital
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2018
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Linden House Linden Close Tunbridge Wells TN4 8HH United Kingdom on 2017/11/09 to Unit S, Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2017
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/10/09
capital
|
|