PSC09 |
Withdrawal of a person with significant control statement June 3, 2025
filed on: 3rd, June 2025
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2025
filed on: 3rd, June 2025
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 28, 2023 - 8.00 GBP
filed on: 21st, January 2025
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, January 2025
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 2nd, October 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 9, 2024
filed on: 15th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 18th, December 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 28, 2023 - 0.01 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 9 20 Churchill Square Kings Hill West Malling ME19 4YU United Kingdom to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on July 25, 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2023
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 4, 2017
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: September 22, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2018: 0.01 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2018: 0.01 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2017
| incorporation
|
Free Download
(10 pages)
|