AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 20, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2021
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2020 (was December 31, 2020).
filed on: 11th, July 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 21, 2021
filed on: 21st, June 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 17, 2021
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 6, 2020
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 110128160001, created on August 28, 2020
filed on: 3rd, September 2020
|
mortgage |
Free Download
(55 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(8 pages)
|
AP03 |
Appointment (date: April 25, 2020) of a secretary
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, February 2020
|
resolution |
Free Download
(22 pages)
|
AD01 |
New registered office address Alliance House, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS. Change occurred on November 10, 2019. Company's previous address: Easistore, Room 1G Longfield Road, North Farm Estate Tunbridge Wells Kent TN2 3EY United Kingdom.
filed on: 10th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Easistore, Room 1G Longfield Road, North Farm Estate Tunbridge Wells Kent TN2 3EY. Change occurred on October 31, 2019. Company's previous address: 1G Longfield Road North Farm Estate Tunbridge Wells Kent TN2 3EY England.
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 17, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 19, 2019
filed on: 19th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC02 |
Notification of a person with significant control August 29, 2019
filed on: 19th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 10, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 9, 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1G Longfield Road North Farm Estate Tunbridge Wells Kent TN23EY. Change occurred on September 9, 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1G Longfield Road North Farm Estate Tunbridge Wells Kent TN23EY. Change occurred on September 9, 2019. Company's previous address: 1G Longfield Road North Farm Estate Tunbridge Wells Kent TN23EY England.
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 9, 2019
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 6, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on November 29, 2018. Company's previous address: Cider House Tutsham Farm West Farleigh Maidstone Kent ME15 0NE United Kingdom.
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 29, 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Cider House Tutsham Farm West Farleigh Maidstone Kent ME15 0NE. Change occurred on November 21, 2018. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On November 21, 2018 director's details were changed
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 20, 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 25, 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on October 30, 2017. Company's previous address: Cider House Tutsham Farm West Farleigh Maidstone Kent ME15 0NE United Kingdom.
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2017
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on October 13, 2017: 100.00 GBP
|
capital |
|