AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 8th, November 2023
|
accounts |
Free Download
(1 page)
|
TM02 |
Mon, 22nd May 2023 - the day secretary's appointment was terminated
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, August 2023
|
accounts |
Free Download
(142 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, July 2023
|
resolution |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Mon, 22nd May 2023
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 16th Jan 2023 - the day secretary's appointment was terminated
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th Jan 2023 - the day director's appointment was terminated
filed on: 17th, January 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 16th Jan 2023
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Jan 2023 new director was appointed.
filed on: 17th, January 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, December 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Sep 2022 new director was appointed.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 14th Sep 2022 - the day director's appointment was terminated
filed on: 14th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Sep 2022 director's details were changed
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 14th Sep 2022 - the day director's appointment was terminated
filed on: 14th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(135 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, July 2022
|
incorporation |
Free Download
(71 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, July 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2022: 923718.22 GBP
filed on: 11th, March 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Jan 2022: 916271.98 GBP
filed on: 27th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Dec 2021: 909571.98 GBP
filed on: 27th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Sep 2021: 902622.90 GBP
filed on: 27th, January 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, November 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, August 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, August 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 15th, July 2021
|
accounts |
Free Download
(132 pages)
|
SH01 |
Capital declared on Wed, 23rd Jun 2021: 857451.61 GBP
filed on: 30th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Mar 2021: 682558.10 GBP
filed on: 10th, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2020: 558627.56 GBP
filed on: 9th, March 2021
|
capital |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE.
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 25th Sep 2020: 494923.85 GBP
filed on: 5th, October 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, September 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, September 2020
|
incorporation |
Free Download
(70 pages)
|
CH03 |
On Fri, 4th Sep 2020 secretary's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 4th Sep 2020 director's details were changed
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(123 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, July 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2020: 443960.89 GBP
filed on: 9th, July 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2020: 418110.97 GBP
filed on: 9th, July 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Jun 2020: 287911.37 GBP
filed on: 5th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Jun 2019: 283406.31 GBP
filed on: 14th, April 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Mar 2020. New Address: 35 Verulam Road Hitchin SG5 1QE. Previous address: Suite 4F Easistore Building Longfield Road North Farm Estate Tunbridge Wells TN2 3EY England
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, August 2019
|
incorporation |
Free Download
(69 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, August 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, August 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 15th, July 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(108 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2019: 264041.65 GBP
filed on: 11th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Dec 2018: 261881.25 GBP
filed on: 15th, January 2019
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 26th Nov 2018
filed on: 15th, January 2019
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 27th Nov 2018 - 93923.26 GBP
filed on: 15th, January 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Nov 2018: 159582.14 GBP
filed on: 18th, December 2018
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 18th, December 2018
|
resolution |
Free Download
(75 pages)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Sep 2018. New Address: Suite 4F Easistore Building Longfield Road North Farm Estate Tunbridge Wells TN2 3EY. Previous address: Suite 4F Easistore Building North Farm Estate Tunbridge Wells TN2 3EY United Kingdom
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 21st Aug 2018: 66322.10 GBP
filed on: 4th, September 2018
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Mon, 4th Jun 2018
filed on: 19th, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, June 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jun 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 20th Mar 2018: 50000.00 GBP
filed on: 12th, April 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, April 2018
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2019 to Mon, 31st Dec 2018
filed on: 12th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jan 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2018
|
incorporation |
Free Download
(12 pages)
|