(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on Fri, 17th Sep 2021 to 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074742730009, created on Tue, 22nd Dec 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 074742730008, created on Tue, 22nd Dec 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN United Kingdom on Thu, 6th Aug 2020 to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(29 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, November 2017
| incorporation
|
Free Download
(12 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, September 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 28th Sep 2017
filed on: 28th, September 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Mar 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Mar 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Mar 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074742730006, created on Thu, 22nd Dec 2016
filed on: 9th, January 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 074742730007, created on Thu, 22nd Dec 2016
filed on: 9th, January 2017
| mortgage
|
Free Download
(65 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st May 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Sep 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 31st May 2016 from Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 23rd May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Feb 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Jan 2016 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Jan 2016 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 300000.00 USD
capital
|
|
(MR01) Registration of charge 074742730005, created on Thu, 17th Dec 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(73 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, December 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on Mon, 14th Dec 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Dec 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074742730004, created on Tue, 15th Sep 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 074742730003, created on Tue, 15th Sep 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Jun 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 300000.00 USD
capital
|
|
(CH01) On Mon, 8th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on Mon, 8th Dec 2014 to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN
filed on: 8th, December 2014
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 4th Dec 2013
filed on: 20th, December 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 300000.00 USD
filed on: 20th, December 2013
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Dec 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(17 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Dec 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 4th Jul 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Dec 2010 new director was appointed.
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Dec 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
|