CH01 |
On 4th January 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England on 10th November 2023 to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 10th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 3rd May 2022
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st October 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 27th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW United Kingdom on 3rd May 2022 to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, August 2021
| incorporation
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, August 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 118954610001, created on 16th July 2021
filed on: 22nd, July 2021
| mortgage
|
Free Download
(78 pages)
|
AA01 |
Current accounting period extended from 31st May 2021 to 31st October 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, May 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(45 pages)
|
PSC02 |
Notification of a person with significant control 16th April 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th April 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 7th May 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st May 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 20th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th November 2019: 9400.00 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th October 2019: 9300.00 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom on 1st October 2019 to The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 15th April 2019
filed on: 22nd, May 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 8950.00 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2019
| incorporation
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, May 2019
| resolution
|
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 18th April 2019: 8431.52 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 8931.52 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th April 2019: 8231.52 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2019: 8185.45 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Queen Anne Street London W1G 9JG United Kingdom on 23rd April 2019 to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2020 to 31st May 2020
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2019
| incorporation
|
Free Download
(55 pages)
|
SH01 |
Statement of Capital on 21st March 2019: 1.00 GBP
capital
|
|