(CS01) Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 18, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On March 16, 2018 director's details were changed
filed on: 18th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 18th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2017
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Beacon Road Crowborough TN6 1AF. Change occurred on March 17, 2018. Company's previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England.
filed on: 17th, March 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Change occurred on February 15, 2017. Company's previous address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 18, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 19, 2016
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2015: 24.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(36 pages)
|