AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 107237780002, created on September 5, 2023
filed on: 6th, September 2023
|
mortgage |
Free Download
(36 pages)
|
CH01 |
On May 18, 2023 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 24th, March 2023
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2022
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(12 pages)
|
CH01 |
On September 9, 2021 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2021 director's details were changed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control February 10, 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, September 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Henwood House Henwood Ashford TN24 8DH. Change occurred on May 5, 2020. Company's previous address: Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom.
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 20, 2019
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Gse House Paper Lane Willesborough Ashford Kent TN24 0TS. Change occurred on January 3, 2020. Company's previous address: Unit 4 the Eurogate Business Park Ashford Kent TN24 8XU United Kingdom.
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
On July 26, 2019 new director was appointed.
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2019
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 5, 2019 new director was appointed.
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 5, 2019 new director was appointed.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2018
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 1, 2018
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2018
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to December 31, 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2018
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, August 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On June 19, 2018 new director was appointed.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107237780001, created on June 1, 2018
filed on: 8th, June 2018
|
mortgage |
Free Download
(99 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 13, 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 13, 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on April 13, 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|