(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st September 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, October 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, October 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th September 2021: 20.00 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 st. Georges Yard Farnham GU9 7LW England on 18th March 2021 to Saphir House 5 Jubilee Way Faversham Kent ME13 8GD
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th May 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 5th April 2018
filed on: 7th, June 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 31st, May 2018
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 31st, May 2018
| incorporation
|
Free Download
(20 pages)
|
(AA01) Current accounting period extended from 31st May 2018 to 31st August 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 107603210001, created on 26th February 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(28 pages)
|
(PSC04) Change to a person with significant control 8th December 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th December 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Park House Park Farm Ditton Aylesford Kent ME20 6PE England on 8th December 2017 to 9 st. Georges Yard Farnham GU9 7LW
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th May 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th May 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd June 2017
filed on: 23rd, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 9th May 2017: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment terminated on 9th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|