SH01 |
Capital declared on Wed, 31st May 2023: 8942444.00 GBP
filed on: 11th, August 2023
|
capital |
Free Download
|
TM01 |
Fri, 28th Jul 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th Jul 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jul 2023 new director was appointed.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Jul 2023 new director was appointed.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(48 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2023
|
incorporation |
Free Download
(50 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2023
|
resolution |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2023
|
capital |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 31st May 2023 - 23829668.25 GBP
filed on: 8th, June 2023
|
capital |
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, June 2023
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 31st May 2023 - 21199544.00 GBP
filed on: 8th, June 2023
|
capital |
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, June 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
On Wed, 26th Apr 2023 new director was appointed.
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Mar 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, May 2022
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(45 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, March 2022
|
resolution |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2022
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Sep 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2021
|
incorporation |
Free Download
(49 pages)
|
SH02 |
Sub-division of shares on Sat, 23rd Jan 2021
filed on: 17th, February 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2021
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 23rd Jan 2021: 21199589.00 GBP
filed on: 6th, February 2021
|
capital |
Free Download
(12 pages)
|
AD01 |
Address change date: Fri, 5th Feb 2021. New Address: Dyna House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 23rd Jan 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 23rd Jan 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 23rd Jan 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 129123020001, created on Sat, 23rd Jan 2021
filed on: 2nd, February 2021
|
mortgage |
Free Download
(59 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Dec 2020
filed on: 14th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Dec 2020 new director was appointed.
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 8th Dec 2020 - the day secretary's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Dec 2020 new director was appointed.
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Dec 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th Dec 2020
filed on: 8th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2020
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2020: 1.00 GBP
|
capital |
|