AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 5, 10 Churchill Square Churchill Square Kings Hill West Malling ME19 4YU. Change occurred on March 17, 2023. Company's previous address: Suite 1 30 Churchill Square Kings Hill West Malling Kent ME19 4YU England.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On January 12, 2023 new director was appointed.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 30 Churchill Square Kings Hill West Malling Kent ME19 4YU. Change occurred on January 19, 2023. Company's previous address: Suite 5 10 Churchill Square West Malling Kent ME19 4YU United Kingdom.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 12, 2022: 100.00 GBP
filed on: 13th, January 2023
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, January 2023
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On January 8, 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 5 10 Churchill Square West Malling Kent ME19 4YU. Change occurred on September 18, 2020. Company's previous address: 10 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 6, 2020 - 52.00 GBP
filed on: 1st, June 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2020
| capital
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2020: 100.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Churchill Square Kings Hill West Malling Kent ME19 4YU. Change occurred on April 8, 2020. Company's previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 8, 2020
filed on: 8th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on April 6, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 27, 2018 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on December 20, 2019. Company's previous address: Suite 27 10 Churchill Square Kings Hill West Malling Kent ME19 4YU England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 30, 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 27 10 Churchill Square Kings Hill West Malling Kent ME19 4YU. Change occurred on February 28, 2018. Company's previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on February 7, 2018. Company's previous address: Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 6, 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on November 25, 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 9, 2014. Old Address: 19/21 Swan Street West Malling Kent ME19 6JU England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 13th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(30 pages)
|