(PSC04) Change to a person with significant control September 5, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 5, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 30-34 North Street Hailsham BN27 1DW. Change occurred on August 31, 2023. Company's previous address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control February 14, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 27, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 31, 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 31, 2022 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control August 31, 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates January 27, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, January 2020
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 21, 2019: 720.00 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, December 2019
| resolution
|
Free Download
(52 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, June 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 26, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 26, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. Change occurred on December 29, 2014. Company's previous address: The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 28, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on March 31, 2013: 4.00 GBP
filed on: 24th, September 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2013: 2.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 11, 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2013
filed on: 4th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2012
| incorporation
|
Free Download
(21 pages)
|