(PSC04) Change to a person with significant control Wed, 24th Apr 2024
filed on: 24th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Apr 2024 director's details were changed
filed on: 24th, April 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Leneda Drive Tunbridge Wells Kent TN2 5RJ United Kingdom on Wed, 24th Apr 2024 to 8 Leneda Drive Tunbridge Wells Kent TN2 5RJ
filed on: 24th, April 2024
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 24th Apr 2024 secretary's details were changed
filed on: 24th, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW United Kingdom on Wed, 24th Apr 2024 to Leneda Drive Tunbridge Wells Kent TN2 5RJ
filed on: 24th, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54a High Street Heathfield East Sussex TN21 8JB England on Fri, 1st Dec 2023 to B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Dec 2023 secretary's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Dec 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Mon, 29th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Jun 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 25th Jun 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR England on Mon, 2nd Dec 2019 to 54a High Street Heathfield East Sussex TN21 8JB
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Jun 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Windmill Street Tunbridge Wells TN2 4UU England on Fri, 28th Jun 2019 to Suite 2, First Floor, Pentagon House Wealden Industrial Estate Farningham Road Crowborough East Sussex TN6 2JR
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 28th Jun 2019 secretary's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Jun 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Jul 2018
filed on: 11th, July 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Wed, 4th Jul 2018 to 15 Windmill Street Tunbridge Wells TN2 4UU
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(31 pages)
|