AA01 |
Accounting period ending changed to 2022-05-31 (was 2022-11-30).
filed on: 23rd, January 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-09
filed on: 18th, December 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022-12-09 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-12-13 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Waterloo Road Cranbrook Kent TN17 3JG. Change occurred on 2022-12-13. Company's previous address: 49a Kings Gardens London NW6 4PX United Kingdom.
filed on: 13th, December 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-12-09
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-09
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
|
PSC01 |
Notification of a person with significant control 2022-03-26
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-26
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-06-08
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-26
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 14th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 24th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-22
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-05-22
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 107851170001, created on 2019-04-26
filed on: 26th, April 2019
|
mortgage |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, April 2019
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-05: 1000.00 GBP
filed on: 6th, April 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2019-03-13 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-22
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2017
|
incorporation |
Free Download
(9 pages)
|