(AA) Micro company accounts made up to 2023-07-31
filed on: 5th, January 2024
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2023-11-20
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-16
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-19
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 17th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-16
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 20th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-07-16
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-07-16
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-04
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-07-16
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081445380003, created on 2020-06-24
filed on: 1st, July 2020
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081445380002, created on 2020-06-24
filed on: 1st, July 2020
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2020-01-03
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-03
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-03
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-01-03
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-03
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-03
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Clockhouse Mews Penhurst Road Penshurst Kent TN11 8AW. Change occurred on 2020-01-20. Company's previous address: The Garden House Riverside Shaldon Teignmouth Devon TQ14 0DA.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-03
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-16
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-16
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-10
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-16
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-16: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-04: 12.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT England on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(7 pages)
|