(SH01) Capital declared on August 31, 2022: 46561.92 GBP
filed on: 6th, April 2025
| capital
|
Free Download
(3 pages)
|
(AP01) On January 10, 2025 new director was appointed.
filed on: 11th, January 2025
| officers
|
Free Download
(2 pages)
|
(AP01) On January 10, 2025 new director was appointed.
filed on: 11th, January 2025
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2024
filed on: 22nd, December 2024
| accounts
|
Free Download
(15 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 22nd, December 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 22nd, December 2024
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates October 5, 2024
filed on: 7th, October 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 17th, January 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, January 2024
| accounts
|
Free Download
(27 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 17th, January 2024
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 5, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control June 6, 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(31 pages)
|
(PSC07) Cessation of a person with significant control August 18, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, October 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, October 2022
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, October 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, October 2022
| resolution
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 17, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 17, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 116081330005, created on August 17, 2022
filed on: 23rd, August 2022
| mortgage
|
Free Download
(70 pages)
|
(MR01) Registration of charge 116081330004, created on August 17, 2022
filed on: 22nd, August 2022
| mortgage
|
Free Download
(43 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(44 pages)
|
(TM01) Director's appointment was terminated on November 9, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(40 pages)
|
(AD01) New registered office address 23 Holden Road Tunbridge Wells TN4 0QG. Change occurred on February 1, 2021. Company's previous address: 23 Holden Road Holden Road Tunbridge Wells TN4 0QG United Kingdom.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116081330003, created on December 11, 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(62 pages)
|
(AP01) On November 10, 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 6, 2018
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116081330002, created on August 28, 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(58 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(31 pages)
|
(PSC02) Notification of a person with significant control February 8, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 8, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 5, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 8, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 8, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, March 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, March 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 4, 2019: 100.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116081330001, created on February 8, 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(38 pages)
|
(AP01) On January 20, 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2019 to March 31, 2019
filed on: 15th, January 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 9, 2018
filed on: 9th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2018
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 6, 2018: 10.00 GBP
capital
|
|