AP01 |
New director was appointed on 2023-11-27
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-25
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-28
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-07-20
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-28
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-20
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, March 2021
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2021-03-02: 1000.02 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 14th, March 2021
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-28
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-05-18
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-18
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019-09-30
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-09-30: 1000.00 GBP
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution, Resolution of allotment of securities
filed on: 10th, October 2019
| resolution
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-30
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-30
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-30
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-30
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-28
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Venture House St. Leonards Road Allington Maidstone ME16 0LS. Change occurred on 2019-03-05. Company's previous address: Evolution House St. Leonards Road, Allington Maidstone ME16 0LS England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-22
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 2019-07-31 to 2019-06-30
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-28
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-28
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 1.00 GBP
capital
|
|