(CS01) Confirmation statement with updates Wed, 20th Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 7th, September 2023
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 07/09/23
filed on: 7th, September 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 7th Sep 2023: 199.00 GBP
filed on: 7th, September 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, September 2023
| resolution
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Fri, 24th Mar 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th Mar 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 28th Mar 2022
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Mar 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Fri, 11th Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 10th Mar 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 11th Mar 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 30th Jan 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105199220001, created on Thu, 15th Jul 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Jan 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Tue, 13th Mar 2018
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Nov 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 7th Nov 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Nov 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Nov 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tue, 13th Mar 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 13/03/18
filed on: 18th, April 2018
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 18th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, April 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 18th, April 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 13th Mar 2018: 850200.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(8 pages)
|
(SH19) Capital declared on Wed, 18th Apr 2018: 850199.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, March 2018
| resolution
|
Free Download
(20 pages)
|
(CAP-SS) Solvency Statement dated 16/02/18
filed on: 13th, March 2018
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 13th, March 2018
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on Tue, 13th Mar 2018: 850001.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 13th, March 2018
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 25th Jan 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Linden House Linden Close, Eridge Road Tunbridge Wells Kent TN4 8HH United Kingdom on Mon, 6th Nov 2017 to Unit S, Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2017
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, February 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, February 2017
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 26th Jan 2017: 850200.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 25th Jan 2017: 200.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(28 pages)
|