(CS01) Confirmation statement with updates Saturday 14th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Wednesday 21st December 2022) of a secretary
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 14th October 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Tey House Market Hill Royston SG8 9JN. Change occurred on Tuesday 20th December 2022. Company's previous address: The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ. Change occurred on Thursday 6th October 2022. Company's previous address: The Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG England.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 30th September 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th September 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG. Change occurred on Thursday 30th September 2021. Company's previous address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th October 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th September 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 14th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT. Change occurred on Monday 4th July 2016. Company's previous address: Iowa Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Iowa Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ. Change occurred on Friday 13th February 2015. Company's previous address: C/O Coleman Webb Iowa Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th October 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th October 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Monday 11th November 2013
capital
|
|
(AP01) New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st October 2012 (was Monday 31st December 2012).
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 2nd January 2013 from Aviation House 1-7 Sussex Road Haywards Heath West Sussex RH16 4DZ United Kingdom
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
(SH01) 11.00 GBP is the capital in company's statement on Friday 11th November 2011
filed on: 18th, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th November 2011.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(42 pages)
|