(CS01) Confirmation statement with no updates December 12, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 12, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on February 28, 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 8, 2019
filed on: 8th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 17, 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 17, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 17, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 17, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 20, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Mytogen House Browning Road Heathfield East Sussex TN21 8DB. Change occurred on May 16, 2017. Company's previous address: 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, August 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2016
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, August 2016
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 3, 2016
filed on: 3rd, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP03) Appointment (date: August 2, 2016) of a secretary
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 2, 2016) of a secretary
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 2, 2016) of a secretary
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ. Change occurred on August 2, 2016. Company's previous address: Wet Wood Pottens Mill Lane Broad Oak Heathfield East Sussex TN21 8UA United Kingdom.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On August 2, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(25 pages)
|