PSC01 |
Notification of a person with significant control December 14, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 14, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071423170007, created on March 4, 2021
filed on: 5th, March 2021
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 071423170006, created on May 26, 2020
filed on: 30th, May 2020
| mortgage
|
Free Download
(60 pages)
|
AP03 |
Appointment (date: May 15, 2020) of a secretary
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 15, 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: October 8, 2018) of a secretary
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 8, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, January 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, January 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2017
| resolution
|
Free Download
(44 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 28, 2014: 200.00 GBP
capital
|
|
MR01 |
Registration of charge 071423170003
filed on: 17th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071423170004
filed on: 17th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071423170005
filed on: 17th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071423170002
filed on: 16th, October 2013
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, February 2013
| resolution
|
Free Download
(44 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 2, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: Enterprise House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2010
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2011 to July 31, 2010
filed on: 9th, March 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|