(CS01) Confirmation statement with updates Friday 8th December 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 8th December 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th December 2021
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th December 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 8th December 2021 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th December 2021 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th December 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Cedars Road London SW13 0HP United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on Friday 21st January 2022
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 11th December 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to 21 Cedars Road London SW13 0HP on Wednesday 11th December 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on Thursday 26th September 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 13th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on Monday 15th February 2016
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 4th January 2015
capital
|
|
(CH01) On Friday 2nd January 2015 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2013
| incorporation
|
Free Download
(7 pages)
|