(CS01) Confirmation statement with no updates Thursday 30th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th October 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP. Change occurred on Thursday 20th January 2022. Company's previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th January 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 30th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 30th November 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th January 2018 to Monday 29th January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 30th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 15th February 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2017 to Monday 30th January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Change occurred on Wednesday 15th February 2017. Company's previous address: Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 1st January 2016
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
(NEWINC) Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(29 pages)
|