CS01 |
Confirmation statement with updates Saturday 6th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th March 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th March 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 15th March 2023.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
129.03 GBP is the capital in company's statement on Wednesday 15th March 2023
filed on: 17th, March 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 16th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 16th January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, Maidstone House King Street Maidstone Kent ME15 6JQ. Change occurred on Wednesday 23rd November 2022. Company's previous address: 1st Floor, Maidstone House King Street Maidstone Kent ME15 6JQ England.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 099384940001 satisfaction in full.
filed on: 18th, January 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
129.03 GBP is the capital in company's statement on Wednesday 17th November 2021
filed on: 26th, November 2021
| capital
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Wednesday 17th November 2021
filed on: 26th, November 2021
| capital
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 25th, November 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099384940002, created on Monday 23rd November 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address 1st Floor, Maidstone House King Street Maidstone Kent ME15 6JQ. Change occurred on Friday 14th August 2020. Company's previous address: 19 Montpelier Avenue Bexley Kent DA5 3AP England.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(14 pages)
|
SH01 |
111.00 GBP is the capital in company's statement on Monday 2nd July 2018
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 31st January 2017
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099384940001, created on Monday 6th February 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|