(TM01) 19th January 2023 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(TM02) 31st March 2022 - the day secretary's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd February 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd February 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd February 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 3rd February 2022 secretary's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 6th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th October 2021. New Address: 50 Springfields Ticehurst East Sussex TN5 7BS. Previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th February 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th February 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 13th October 2017 secretary's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th October 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2017. New Address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Previous address: Flat 2, Duke of York High Street Ticehurst Wadhurst East Sussex TN5 7BD England
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2017
| incorporation
|
Free Download
(34 pages)
|