(PSC02) Notification of a person with significant control 31st January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England on 5th November 2021 to 75 Whitecroft Way Beckenham Kent BR3 3AW
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 14, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England on 25th September 2020 to Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th May 2020: 1212.00 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, February 2020
| resolution
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2nd January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 21st October 2019: 1092.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2019
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 24 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England on 29th April 2019 to Suite 14, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2nd January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2nd January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th January 2019
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2nd January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5FA England on 11th December 2018 to Suite 24 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lynwood House Crofton Road Orpington Kent BR6 8QE on 11th December 2018 to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5FA
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st May 2016 from 31st January 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th January 2016: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 1st October 2015
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th November 2015
filed on: 28th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd January 2015
filed on: 10th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd January 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cto group (uk) LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2nd January 2015: 1000.00 GBP
capital
|
|