RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2024
| resolution
|
Free Download
(1 page)
|
SH01 |
15.32 GBP is the capital in company's statement on 2024/05/27
filed on: 14th, June 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2024
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 27th, October 2023
| accounts
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083160490012, created on 2023/07/25
filed on: 26th, July 2023
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083160490010, created on 2023/07/25
filed on: 26th, July 2023
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 083160490011, created on 2023/07/25
filed on: 26th, July 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083160490009, created on 2023/07/25
filed on: 26th, July 2023
| mortgage
|
Free Download
(51 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 16th, September 2022
| accounts
|
Free Download
(34 pages)
|
SH01 |
15.24 GBP is the capital in company's statement on 2022/03/15
filed on: 17th, March 2022
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083160490007, created on 2022/02/15
filed on: 16th, February 2022
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083160490006, created on 2022/02/15
filed on: 16th, February 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 083160490005, created on 2022/02/15
filed on: 16th, February 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083160490008, created on 2022/02/15
filed on: 16th, February 2022
| mortgage
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, February 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
11.78 GBP is the capital in company's statement on 2022/02/01
filed on: 1st, February 2022
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, February 2022
| incorporation
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, January 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 28th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, January 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/01/22
filed on: 28th, January 2022
| insolvency
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 20th, December 2021
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 083160490002, created on 2021/09/22
filed on: 23rd, September 2021
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 083160490004, created on 2021/09/22
filed on: 23rd, September 2021
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 083160490001, created on 2021/09/22
filed on: 23rd, September 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083160490003, created on 2021/09/22
filed on: 23rd, September 2021
| mortgage
|
Free Download
(9 pages)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2018/12/07.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/07.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/07.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(17 pages)
|
CH01 |
On 2018/07/26 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/26 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/17
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017/12/04
filed on: 22nd, December 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, December 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/29
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/07/10 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/08/14. New Address: C/O Walderslade Accounting Services 105 Hopewell Business Centre Unit 20 Hopewell Drive Chatham Kent ME5 7DX. Previous address: C/O Kristian Tapaninaho 141 Manwood Road London SE4 1SA
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/26 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/26 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 25th, February 2015
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(11 pages)
|
SH01 |
11.38 GBP is the capital in company's statement on 2014/03/31
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/07/10 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
11.38 GBP is the capital in company's statement on 2014/08/01
capital
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, November 2013
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/10 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/07/10.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2012
| incorporation
|
Free Download
(7 pages)
|