(TM01) Director's appointment was terminated on Monday 25th September 2023
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 17th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 31st August 2022. Originally it was Thursday 31st March 2022
filed on: 10th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 15th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B, Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD. Change occurred on Tuesday 15th February 2022. Company's previous address: 12 Montacute Road Tunbridge Wells Kent TN2 5QR.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 29th October 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th October 2021.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 29th October 2021) of a secretary
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th October 2021.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 29th October 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th October 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th October 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 17th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 17th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Montacute Road Tunbridge Wells Kent TN2 5QR. Change occurred on Monday 2nd March 2015. Company's previous address: Unit 30 Branbridges Industrial Estate East Peckham Kent TN12 5HF United Kingdom.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, February 2014
| incorporation
|
Free Download
(29 pages)
|