(PSC04) Change to a person with significant control Mon, 17th Jul 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 17th Jul 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jul 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 20th Jun 2023. New Address: C/O Tn6 Ltd Pine Grove Enterprise Centre Pine Grove Crowborough TN6 1DH. Previous address: Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ England
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd Jul 2022: 104.00 GBP
filed on: 5th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, August 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st Aug 2020
filed on: 21st, August 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 4th Aug 2017. New Address: Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ. Previous address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 1st Nov 2016. New Address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ. Previous address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ England
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 3rd Sep 2015. New Address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ. Previous address: 3 Blackberry Way Paddock Wood Tonbridge Kent TN12 6BP England
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 3rd Aug 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|