CS01 |
Confirmation statement with no updates 2023-08-06
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-01
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-06
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-03-01: 100.00 GBP
filed on: 7th, December 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-01
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-06
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-06
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-01
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-06
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Old Barn Wood Street Swanley BR8 7PA. Change occurred on 2020-08-04. Company's previous address: Dunstall Farm House Fackenden Lane Shoreham Sevenoaks TN14 7RS England.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-22
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-22
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-07-22
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-28
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-09
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 28th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-09
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dunstall Farm House Fackenden Lane Shoreham Sevenoaks TN14 7RS. Change occurred on 2018-07-30. Company's previous address: 13 Station Road Halstead Kent TN14 7DH England.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-07-30 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-09
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-03
filed on: 3rd, November 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Station Road Halstead Kent TN14 7DH. Change occurred on 2017-10-30. Company's previous address: 13 Station Road Halstead Kent TN14 8DH England.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-10-26
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-27
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Station Road Halstead Kent TN14 8DH. Change occurred on 2017-10-27. Company's previous address: The Studio St. Nicholas Close Elstree WD6 3EW England.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-26
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-26
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Studio St. Nicholas Close Elstree WD6 3EW. Change occurred on 2017-07-03. Company's previous address: Suite F5 Audley House Business Centre Northbridge Road Berkhamsted HP4 1EH United Kingdom.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, October 2016
| incorporation
|
Free Download
(27 pages)
|