(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 089571520001, created on Thu, 3rd Aug 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Jun 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 27th Jan 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 27th Jan 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 25th Oct 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 25th Oct 2019
filed on: 25th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, October 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(17 pages)
|
(SH01) Capital declared on Thu, 1st Nov 2018: 113.44 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, November 2018
| resolution
|
Free Download
(42 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 1st Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Nov 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Nov 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(15 pages)
|
(SH01) Capital declared on Thu, 10th Mar 2016: 107.38 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Mar 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Faircote Hall Hartfield East Sussex TN7 4EX on Fri, 23rd Mar 2018 to Unit 11 Sheffield Park Business Estate East Grinstead Road North Chailey TN22 3FB
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sat, 25th Mar 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 21st Oct 2016: 113.35 GBP
filed on: 21st, November 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 31st Oct 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 20th Nov 2015
filed on: 30th, November 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 30th, November 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 20th Nov 2015: 105.27 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 19th Oct 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, November 2015
| resolution
|
Free Download
|
(AD01) Change of registered address from Unit Q, the Brewery Bells Yew Green Tunbridge Wells TN3 9BD on Thu, 5th Nov 2015 to Faircote Hall Hartfield East Sussex TN7 4EX
filed on: 5th, November 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Fri, 9th May 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 25th Mar 2014: 100.00 GBP
capital
|
|