(CS01) Confirmation statement with updates Fri, 26th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 24th Jan 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Jan 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England on Tue, 5th Dec 2023 to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 28th Nov 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Feb 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Oct 2021
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 26th Jan 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 26th Jan 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Jan 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 26th Jan 2019: 2.00 GBP
filed on: 16th, April 2019
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, April 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 13th Apr 2019
filed on: 13th, April 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(34 pages)
|