AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th November 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th November 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th November 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th November 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Tuesday 29th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(28 pages)
|
AP03 |
Appointment (date: Thursday 28th January 2021) of a secretary
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd May 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1697745.00 GBP is the capital in company's statement on Monday 16th March 2020
filed on: 16th, June 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, April 2020
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 107518490006, created on Monday 16th March 2020
filed on: 23rd, March 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 107518490005, created on Monday 16th March 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 107518490004, created on Monday 16th March 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, August 2018
| resolution
|
Free Download
(34 pages)
|
AP01 |
New director appointment on Monday 30th July 2018.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 21st November 2017.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Friday 30th June 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit G2 Lambs Business Park Tilburstow Hill Road South Godstone RH9 8LJ. Change occurred on Monday 16th October 2017. Company's previous address: Ward Mackenzie Oxford House 15/17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom.
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 8th August 2017
filed on: 22nd, September 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th August 2017
filed on: 23rd, August 2017
| capital
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on Tuesday 8th August 2017
filed on: 23rd, August 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, August 2017
| resolution
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 107518490002, created on Tuesday 8th August 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 107518490003, created on Tuesday 8th August 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(34 pages)
|
PSC02 |
Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107518490001, created on Tuesday 8th August 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th August 2017.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th August 2017.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2017
| incorporation
|
Free Download
(10 pages)
|