(CH01) On 24th April 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Lodge, Darenthdale High Street Shoreham Kent TN14 7TT England on 24th April 2023 to 47 Sherbourne Place Linden Fields Tunbridge Wells TN2 5QX
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th April 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd March 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 3rd July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Henley Court White Lodge Close Sevenoaks Kent TN13 3BF on 11th July 2020 to The Lodge, Darenthdale High Street Shoreham Kent TN14 7TT
filed on: 11th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th March 2016: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 1st June 2015
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 27th March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Greystone Park Sundridge Sevenoaks Kent TN14 6EB on 27th March 2014
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 23rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st January 2011
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st March 2012 from 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(1 page)
|
(CH03) On 10th April 2012 secretary's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 8th August 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th August 2011
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Stanhope Way Sevenoaks Kent TN13 2DZ England on 5th April 2011
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th August 2010 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Greystone Park Sundridge Sevenoaks Kent TN14 6EB England on 19th October 2010
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 17th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th January 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/05/2009 from c/o david isaacs & co 2ND floor walsingham house whetstone london N20 9HR england
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(11 pages)
|