MR01 |
Registration of charge 120002480002, created on 8th March 2024
filed on: 18th, March 2024
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 120002480001 in full
filed on: 12th, March 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th February 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(15 pages)
|
MR01 |
Registration of charge 120002480001, created on 5th January 2024
filed on: 8th, January 2024
|
mortgage |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 28th December 2023: 21739.03 GBP
filed on: 8th, January 2024
|
capital |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 12th July 2023
filed on: 13th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2023
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th July 2023: 19470.43 GBP
filed on: 13th, July 2023
|
capital |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, July 2023
|
incorporation |
Free Download
(70 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, July 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 28th November 2022: 15947.75 GBP
filed on: 14th, January 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th November 2022: 15670.98 GBP
filed on: 30th, November 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
17th November 2022 - the day director's appointment was terminated
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th September 2022: 15426.42 GBP
filed on: 9th, November 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st August 2022: 15171.14 GBP
filed on: 7th, October 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th August 2022: 15005.09 GBP
filed on: 31st, August 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2022: 14645.06 GBP
filed on: 19th, July 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 1st February 2022. New Address: Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG. Previous address: 20 Guildford Road Tunbridge Wells TN1 1SW England
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd December 2021: 14384.92 GBP
filed on: 10th, January 2022
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th October 2021
filed on: 25th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 25th October 2021 director's details were changed
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st June 2021: 13688.82 GBP
filed on: 19th, July 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 24th, June 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, June 2021
|
incorporation |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 15th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 17th October 2020
filed on: 3rd, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th October 2020: 12620.64 GBP
filed on: 11th, November 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st August 2020: 11894.15 GBP
filed on: 30th, September 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2020: 11799.02 GBP
filed on: 20th, August 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2020: 11547.84 GBP
filed on: 21st, May 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 1st May 2020. New Address: 20 Guildford Road Tunbridge Wells TN1 1SW. Previous address: 8 Devonshire Square London EC2M 4PL United Kingdom
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 28th, February 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th August 2019. New Address: 8 Devonshire Square London EC2M 4PL. Previous address: 8 8 Devonshire Square London EC2M 4PL United Kingdom
filed on: 4th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd August 2019. New Address: 8 8 Devonshire Square London EC2M 4PL. Previous address: 44 Egerton Gardens London W13 8HQ England
filed on: 3rd, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2019
|
incorporation |
Free Download
(16 pages)
|