RESOLUTIONS |
Securities allocation resolution
filed on: 5th, February 2024
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2023
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2023/11/30
filed on: 14th, December 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/04
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/10/20
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/09/14
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/14 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/14 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/14
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/17. New Address: Unit F3 Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2020/04/01.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/04
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/08/24
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/24 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, October 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2020
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/12/11
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/11
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/04
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/11/04
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/11/30
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/04
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/02/15
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/15. New Address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Previous address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/02/15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/03/29. New Address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Previous address: 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092938060001, created on 2016/03/18
filed on: 22nd, March 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2014
| incorporation
|
Free Download
(29 pages)
|