(SH08) Change of share class name or designation
filed on: 21st, July 2023
| capital
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 10th, July 2023
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, July 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, February 2022
| incorporation
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, February 2022
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Settles Street London E1 1JP. Change occurred on October 1, 2021. Company's previous address: Vendome Knatts Valley Road Knatts Valley Sevenoaks TN15 6XY England.
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, July 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2021
| incorporation
|
Free Download
(13 pages)
|
(AD01) New registered office address Vendome Knatts Valley Road Knatts Valley Sevenoaks TN15 6XY. Change occurred on May 21, 2021. Company's previous address: 80 Paul Street London EC2A 4NE England.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AP01) On April 6, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 30, 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 30, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 30, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 80 Paul Street London EC2A 4NE. Change occurred on May 22, 2018. Company's previous address: Rosemount House Grassy Lane Sevenoaks TN13 1PW England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2018
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2018
| capital
|
Free Download
(2 pages)
|
(AP01) On February 7, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, May 2017
| resolution
|
Free Download
(13 pages)
|
(AP01) On March 7, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 7, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rosemount House Grassy Lane Sevenoaks TN13 1PW. Change occurred on November 1, 2016. Company's previous address: Bradbourne Farmhouse Bradbourne Vale Road Sevenoaks Kent TN13 3DH.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2015: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to January 31, 2016
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(7 pages)
|