(AD01) Change of registered address from 10 Hazelwood Road Cudham Sevenoaks TN14 7QU England on 14th March 2024 to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH
filed on: 14th, March 2024
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th February 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th July 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th April 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2019
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On 1st November 2017 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Fairline Court 2 Oakwood Avenue Beckenham BR3 6PJ United Kingdom on 3rd March 2017 to 10 Hazelwood Road Cudham Sevenoaks TN14 7QU
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 14th October 2015: 2.00 GBP
capital
|
|