(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered address from Ground Floor, Vega Building 2a Roman Road Hove East Sussex BN3 4LA England on Fri, 29th Sep 2023 to Mara House Tarporley Business Centre Nantwich Road Tarporley CW6 9UY
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Jan 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Jan 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Oct 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 31st Oct 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England on Tue, 15th Jun 2021 to Ground Floor, Vega Building 2a Roman Road Hove East Sussex BN3 4LA
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099596130002, created on Tue, 20th Apr 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(57 pages)
|
(MR05) All of the property or undertaking has been released from charge 099596130001
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Dec 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 20th, July 2020
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, February 2020
| resolution
|
Free Download
(11 pages)
|
(MR01) Registration of charge 099596130001, created on Fri, 24th Jan 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) On Wed, 4th Apr 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Sep 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Feb 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 15th Feb 2017, company appointed a new person to the position of a secretary
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG United Kingdom on Mon, 16th Jan 2017 to 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed key administration and claims handling LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|