(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 23rd, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 18 Garden Street Tunbridge Wells TN1 2XB. Change occurred on Wednesday 30th October 2019. Company's previous address: 24 London Road Hurst Green Etchingham TN19 7QP England.
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th January 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 London Road Hurst Green Etchingham TN19 7QP. Change occurred on Sunday 21st January 2018. Company's previous address: Grove Cottage Little Mount Sion Tunbridge Wells Kent TN1 1YP.
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 8th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 17th April 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Friday 17th April 2015 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 17th April 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Grove Cottage Little Mount Sion Tunbridge Wells Kent TN1 1YP. Change occurred on Sunday 17th May 2015. Company's previous address: 3 Vale Towers 58 London Road Tunbridge Wells Kent TN1 1DT.
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 7th March 2014 director's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 7th March 2014 secretary's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 7th March 2014 director's details were changed
filed on: 24th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th January 2015
filed on: 24th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 24th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 2nd, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 20th March 2014 from High Spring, Sandhurst Road Tunbridge Wells Kent TN2 3SP
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th January 2013
filed on: 12th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th January 2012
filed on: 4th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 30th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th January 2011
filed on: 16th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th January 2010
filed on: 17th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 16th January 2010 director's details were changed
filed on: 17th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 10th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/08 from: high spring, sandhurst road tunbridge wells kent TN2 3SP
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/08 from: high spring, sandhurst road tunbridge wells kent TN2 3SP
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 4th February 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 4th February 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2007
| incorporation
|
Free Download
(17 pages)
|