(CS01) Confirmation statement with updates 2024/01/28
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2024/01/05
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) 3000.00 GBP is the capital in company's statement on 2023/04/14
filed on: 28th, April 2023
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/04/17
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/04/17
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/04/17
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/04/17
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD England on 2022/02/17 to Power House Polhill Business Centre, London Road Halstead Sevenoaks TN14 7AA
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/05/17
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/25
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020/11/11
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/03/31
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/11/11
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, November 2020
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, November 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 26th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, November 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/03/25
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England on 2020/01/22 to Unit 24, Graylands Estate Langhurstwood Road Horsham RH12 4QD
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, August 2019
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/26.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/26.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/26.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/26.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 712.32 GBP is the capital in company's statement on 2019/07/04
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, June 2019
| resolution
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, April 2019
| resolution
|
Free Download
(25 pages)
|
(SH01) 463.00 GBP is the capital in company's statement on 2019/03/31
filed on: 9th, April 2019
| capital
|
Free Download
|
(NEWINC) Company registration
filed on: 26th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) 0.02 GBP is the capital in company's statement on 2019/03/26
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|