AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
50956696.00 EUR is the capital in company's statement on Monday 19th December 2022
filed on: 19th, January 2023
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Stevens & Bolton Llp Wey House Guildford Surrey GU1 4YD. Change occurred on Thursday 15th December 2022. Company's previous address: Unit E Ashford Business Park Foster Road Sevington Ashford TN24 0SH.
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th March 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(23 pages)
|
SH01 |
37769376.00 EUR is the capital in company's statement on Friday 31st July 2020
filed on: 31st, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 23rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd July 2018
filed on: 23rd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 3rd July 2018
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th March 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 6th, December 2018
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th November 2018
filed on: 28th, November 2018
|
officers |
Free Download
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd December 2017
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(41 pages)
|
MR04 |
Charge 084432060003 satisfaction in full.
filed on: 12th, July 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084432060001 satisfaction in full.
filed on: 10th, July 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084432060003, created on Friday 30th December 2016
filed on: 6th, January 2017
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Charge 084432060002 satisfaction in full.
filed on: 6th, January 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
14579732.00 EUR is the capital in company's statement on Wednesday 6th April 2016
|
capital |
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th June 2015
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th March 2015
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th February 2015
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th September 2014.
filed on: 12th, December 2014
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 11th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th March 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
12089732.00 EUR is the capital in company's statement on Thursday 11th April 2013
filed on: 1st, May 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, May 2013
|
resolution |
Free Download
(13 pages)
|
AD01 |
Change of registered office on Wednesday 1st May 2013 from 10 Queen Street Place London EC4R 1BE United Kingdom
filed on: 1st, May 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2013
filed on: 1st, May 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084432060002
filed on: 24th, April 2013
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 084432060001
filed on: 24th, April 2013
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2013
|
incorporation |
Free Download
(21 pages)
|