SH19 |
Capital declared on Thu, 16th Nov 2023: 106597.00 GBP
filed on: 16th, November 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, November 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, November 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/11/23
filed on: 16th, November 2023
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF England on Wed, 11th Jan 2023 to Jubilee House 92 Lincoln Road Peterborough PE1 2SN
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Dec 2021
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 31st Dec 2019
filed on: 13th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 31st Dec 2019
filed on: 13th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Oct 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 17th Dec 2018: 771374.00 GBP
filed on: 19th, February 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Dec 2018: 665777.00 GBP
filed on: 29th, January 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2019
|
resolution |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Enterprise House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on Wed, 15th Jun 2016 to Suite 25, Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 17th Sep 2015 new director was appointed.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 29th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 266311.00 GBP
|
capital |
|
CH01 |
On Mon, 30th Jun 2014 director's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 4th, November 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 1st Jul 2014. Old Address: Hadlow House 9 High Street, Green Street Green Orpington Kent BR6 6BG
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 15th, November 2013
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 5th, November 2013
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2012 from Wed, 31st Oct 2012
filed on: 17th, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
On Tue, 17th Jan 2012, company appointed a new person to the position of a secretary
filed on: 17th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jan 2012 new director was appointed.
filed on: 16th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jan 2012 new director was appointed.
filed on: 16th, January 2012
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, January 2012
|
resolution |
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 22nd Dec 2011: 266311.00 GBP
filed on: 9th, January 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Dec 2011: 200000.00 GBP
filed on: 6th, January 2012
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
|
incorporation |
Free Download
(53 pages)
|