(AD01) Change of registered address from Unit B1, Graywood Farm Hole Lane Edenbridge Kent TN8 6SL on Thu, 7th Dec 2023 to Hawthorn House Four Elms Road Edenbridge Kent TN8 6AF
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 17th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Jan 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Mar 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Sep 2019
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 2.00 GBP
capital
|
|
(AP01) On Tue, 15th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Sheffield Road Southborough Tunbridge Wells Kent TN4 0PD on Thu, 29th Jan 2015 to Unit B1, Graywood Farm Hole Lane Edenbridge Kent TN8 6SL
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Mar 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2013
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Mar 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 14th Dec 2011. Old Address: Brooks House 1 Albion Place Maidstone Kent ME14 5DY
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Jun 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Mar 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Mar 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 23rd Mar 2010. Old Address: 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD
filed on: 23rd, March 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Mar 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 23rd Mar 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2010
| incorporation
|
Free Download
(18 pages)
|