(CS01) Confirmation statement with no updates Thursday 21st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Unit F3 Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on Tuesday 25th January 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 21st December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099268350003, created on Thursday 30th May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 21st December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099268350002, created on Monday 5th November 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th February 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th February 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099268350001, created on Thursday 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director appointment on Tuesday 22nd December 2015.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|