(AP01) New director was appointed on 2023-12-04
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-04-30
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2023-03-06: 101.00 GBP
filed on: 14th, June 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-05-11
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-03-06
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-06
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-08-26
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough TN11 9BH to 4 the Stable Yard Brewer Street Farm Brewer Street Bletchingley Surrey RH1 4QP on 2022-07-20
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 the Stable Yard Brewer Street Farm Brewer Street Bletchingley Surrey RH1 4QP England to Unit 4 the Stable Block Brewer Street Farm Brewer Street Bletchingley Surrey RH1 4QP on 2022-07-20
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-01-04
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-17
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-19
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-19
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-04-17
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-12-17
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-17
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-19
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-24
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085102630001, created on 2019-06-12
filed on: 25th, June 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-02-01
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-03-03
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-02-01
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-04-30 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-01-04
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-04
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-23
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-04-30 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-09-17
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2013-04-30: 100.00 GBP
capital
|
|