(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077294700002, created on June 30, 2023
filed on: 14th, July 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 3, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 4, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 4, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077294700001, created on September 19, 2019
filed on: 23rd, September 2019
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: August 28, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 28, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On November 30, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 30, 2018: 255.11 GBP
filed on: 13th, December 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On November 30, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 7th, December 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 4, 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, July 2018
| resolution
|
Free Download
(43 pages)
|
(SH01) Capital declared on March 28, 2018: 250.11 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 4, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 4, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 4, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 25, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 4, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 19, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of removal of pre-emption rights
filed on: 9th, September 2013
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 4, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 14, 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from August 31, 2012 to December 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 27, 2012 director's details were changed
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 27, 2012 director's details were changed
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 4, 2012 with full list of members
filed on: 27th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 20, 2012. Old Address: Unit 4 Crest Industriai Estate Pattenden Lane Marden Tonbridge Kent TN12 9QJ United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 23, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|