(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 25th August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 13 Inverness Terrace 13 Inverness Terrace Broadstairs Kent CT10 1QZ on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 25th August 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 091027950001 satisfaction in full.
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091027950001, created on Wednesday 14th April 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 42a High Street Broadstairs Kent CT10 1JT on Thursday 23rd July 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 14th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Monday 24th December 2018
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(10 pages)
|
(SH03) Own shares purchase
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 30th November 201780.00 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Saturday 30th September 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to Palladium House 1-4 Argyll Street London W1F 7LD on Wednesday 12th July 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, June 2017
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, June 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, June 2017
| resolution
|
Free Download
(24 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|
(AD01) Registered office address changed from Dmc Accounting Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW England to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th June 2014
filed on: 11th, May 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 4th September 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|