(CS01) Confirmation statement with no updates January 21, 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083687290001, created on January 20, 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(16 pages)
|
(CH01) On June 23, 2021 director's details were changed
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 23, 2021
filed on: 22nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Brookhurst Gardens Tunbridge Wells Kent TN4 0UA United Kingdom to Speldhurst Bank Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE on June 18, 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AP03) On November 30, 2018 - new secretary appointed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 30, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On March 20, 2016 secretary's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 20, 2016 director's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 20, 2016 secretary's details were changed
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Mill Court Penshurst Road Bidborough Tunbridge Wells Kent TN3 0XN to 3 Brookhurst Gardens Tunbridge Wells Kent TN4 0UA on March 20, 2016
filed on: 20th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 13th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 21, 2014 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed RH74 LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(18 pages)
|