AD01 |
New registered office address C/O Kirker & Co, Centre 645 2 Old Brompton Road London SW7 3DQ. Change occurred on August 2, 2023. Company's previous address: First Floor Suite 10 Britannia Estate Offices New Road Sheerness Kent ME12 1NB England.
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Suite 10 Britannia Estate Offices New Road Sheerness Kent ME12 1NB. Change occurred on April 28, 2023. Company's previous address: Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE United Kingdom.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 5, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE. Change occurred on October 19, 2022. Company's previous address: 1 Poultry London EC2R 8EN England.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 19, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Poultry London EC2R 8EN. Change occurred on March 2, 2022. Company's previous address: Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE England.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 5, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE. Change occurred on November 3, 2021. Company's previous address: Future House 11 Bromley Common Bromley Kent BR2 9LS England.
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On May 14, 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 5, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 17, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 103250230002, created on June 12, 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address Future House 11 Bromley Common Bromley Kent BR2 9LS. Change occurred on January 14, 2019. Company's previous address: Mortimer House Chatsworth Parade Bromley BR5 1DE United Kingdom.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, June 2018
| resolution
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103250230001, created on May 11, 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control March 16, 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on November 2, 2017
filed on: 30th, November 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 30, 2016: 128.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2016: 172.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2016: 200.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2016: 156.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(29 pages)
|