(CS01) Confirmation statement with no updates 2023-03-25
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-03-27
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 7th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-03-25
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022-02-28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2022-02-28
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-28 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-01-25 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-01-25 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-25
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-25
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN on 2022-01-25
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-03-31 to 2021-03-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 7th, September 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-25
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, July 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 14th, July 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-25
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-03-26
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2019-03-26: 100.00 GBP
capital
|
|