(CS01) Confirmation statement with updates Tuesday 1st August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097340080004, created on Wednesday 22nd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 1st August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 1st August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097340080003, created on Friday 13th December 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thursday 7th February 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 7th February 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th February 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th February 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Scharlings Fielden Road Crowborough East Sussex TN6 1TP. Change occurred on Wednesday 14th August 2019. Company's previous address: 26 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 7th February 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th February 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th February 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st August 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Prospect Park Southborough Tunbridge Wells Kent TN4 0EQ. Change occurred on Monday 6th August 2018. Company's previous address: Flat 2D Derby Road Sandiacre Nottinghamshire NG10 5HS United Kingdom.
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 21st November 2016
filed on: 4th, January 2017
| capital
|
Free Download
(6 pages)
|
(MR04) Charge 097340080001 satisfaction in full.
filed on: 29th, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097340080002, created on Friday 23rd December 2016
filed on: 29th, December 2016
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Monday 21st November 2016
filed on: 6th, December 2016
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 4th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097340080001, created on Thursday 31st March 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(CH01) On Wednesday 19th August 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2015
| incorporation
|
Free Download
(7 pages)
|