AD01 |
Change of registered address from First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF England on 2nd January 2024 to First Floor, Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Enterprise Way Edenbridge Kent TN8 6HF England on 29th December 2023 to First Floor, Malbridge House Enterprise Way Edenbridge TN8 6HF
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 15th, November 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, November 2023
| incorporation
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Blenheim House Bridge Street Guildford GU1 4RY England at an unknown date to Unit 2 Enterprise Way Edenbridge TN8 6HF
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd August 2022: 6.70 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd August 2022: 6.70 GBP
filed on: 4th, October 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, October 2022
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 3rd August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Walbrook Building 25 Walbrook London EC4N 8AW England on 9th August 2022 to Unit 2 Enterprise Way Edenbridge Kent TN8 6HF
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Blenheim House Bridge Street Guildford GU1 4RY England on 7th May 2020 to The Walbrook Building 25 Walbrook London EC4N 8AW
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th April 2020
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 13th August 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 20th August 2019, company appointed a new person to the position of a secretary
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th April 2019
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control 19th April 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 6th June 2018, company appointed a new person to the position of a secretary
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date to Blenheim House Bridge Street Guildford GU1 4RY
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Plough Court 37 Lombard Street London EC3V 9BQ United Kingdom on 18th June 2018 to Blenheim House Bridge Street Guildford GU1 4RY
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 23rd, June 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 10.00 GBP
capital
|
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, December 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 4th November 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st March 2016
filed on: 9th, September 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 10.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, July 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(28 pages)
|