(SH08) Change of share class name or designation
filed on: 30th, March 2024
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, March 2024
| incorporation
|
Free Download
(33 pages)
|
(CH01) On Friday 1st December 2023 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th October 2020
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, December 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st December 2023.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Elm Farm Weekes Lane West Brabourne Ashford TN25 5LZ England to 53-54 st. John's Square London EC1V 4JL on Tuesday 2nd August 2022
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 6th July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 8th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Havillands Place Wye Ashford TN25 5GJ England to Elm Farm Weekes Lane West Brabourne Ashford TN25 5LZ on Monday 26th October 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 8th March 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 - 35 Kirby Street London EC1N 8TE United Kingdom to 21 Havillands Place Wye Ashford TN25 5GJ on Wednesday 10th June 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, June 2019
| resolution
|
Free Download
(29 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 12th June 2019
filed on: 24th, June 2019
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 9th March 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|