(AA) Group of companies' accounts made up to December 31, 2023
filed on: 18th, September 2024
| accounts
|
Free Download
(59 pages)
|
(AP01) On July 1, 2024 new director was appointed.
filed on: 8th, July 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2024
filed on: 12th, June 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Office 4.02 Green Park House 15 Stratton Street London W1J 8LQ on April 12, 2024
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
(AP01) On December 7, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 12, 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates November 23, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates November 23, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 5, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 5, 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates November 23, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates November 23, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098870970003, created on May 30, 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(58 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(53 pages)
|
(AP01) On January 23, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 23, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(49 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 23, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 18, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098870970002, created on October 5, 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: March 22, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098870970001, created on September 1, 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(40 pages)
|
(AP01) On March 16, 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, January 2016
| resolution
|
Free Download
|
(AP01) On December 30, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 30, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 30, 2015: 1000.00 GBP
filed on: 7th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2016 to December 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Camburgh House 27 New Dover Street Canterbury Kent CT1 3DN United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on November 25, 2015
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(31 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|