(CS01) Confirmation statement with updates April 19, 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 18, 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 16, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 18, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG. Change occurred on February 16, 2023. Company's previous address: 51 st. Marys Road Tonbridge TN9 2LE England.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 19, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 15, 2021
filed on: 15th, April 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 14, 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 14, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 14, 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 st. Marys Road Tonbridge TN9 2LE. Change occurred on February 24, 2020. Company's previous address: 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 23, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 23, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP. Change occurred on June 3, 2016. Company's previous address: The Cartlodge Old Park Pale Mountfield Lane Mountfield Robertsbridge East Sussex TN32 5LD.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|