AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 100522080004, created on January 10, 2023
filed on: 13th, January 2023
| mortgage
|
Free Download
(63 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100522080003, created on December 23, 2022
filed on: 29th, December 2022
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(27 pages)
|
TM02 |
Secretary appointment termination on April 25, 2022
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On April 25, 2022 - new secretary appointed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On June 30, 2020 - new secretary appointed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 30, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR at an unknown date
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On March 10, 2018 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 10, 2018 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 18, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St John's House 37-41 Spital Street Dartford Kent DA1 2DR United Kingdom to 42 Kings Hill Avenue Kings Hill West Malling ME19 4AJ on August 3, 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100522080002, created on December 28, 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(59 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 100522080001, created on August 16, 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, July 2017
| incorporation
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On March 9, 2016 secretary's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 5, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2016
| incorporation
|
Free Download
(41 pages)
|