(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT England on Sun, 8th Jan 2023 to C/O Tn Accountancy Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 8th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 24th Nov 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU England on Wed, 26th Jan 2022 to 85 Great Portland Street London W1W 7LT
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 51 st. Marys Road Tonbridge TN9 2LE England on Thu, 13th Jan 2022 to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Nov 2020
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Nov 2020
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 098092550001, created on Thu, 15th Jul 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th Oct 2020: 100.00 GBP
filed on: 24th, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Senlac Place Meadow Road Groombridge Tunbridge Wells TN3 9RQ England on Tue, 9th Jun 2020 to 51 st. Marys Road Tonbridge TN9 2LE
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Jan 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Tetley Mews Tunbridge Wells TN2 3GB England on Thu, 15th Aug 2019 to 1 Senlac Place Meadow Road Groombridge Tunbridge Wells TN3 9RQ
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Apr 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 5th Oct 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|