(CS01) Confirmation statement with updates September 15, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 4, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to September 30, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 199 Chingford Mount Road Chingford E4 8LP England to 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY on December 17, 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117072730002, created on September 30, 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 4, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Robins Broadwater Down Tunbridge Wells TN2 5PE England to 199 Chingford Mount Road Chingford E4 8LP on August 20, 2021
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 15, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 15, 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Ledger House 112 London Road, Tunbridge Wells Kent TN4 0PN England to The Robins Broadwater Down Tunbridge Wells TN2 5PE on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On July 15, 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 15, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117072730001, created on April 22, 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 3, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|