(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th April 2020. New Address: Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP. Previous address: 12 Montacute Road Tunbridge Wells TN2 5QR England
filed on: 15th, April 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 4th September 2017. New Address: 12 Montacute Road Tunbridge Wells TN2 5QR. Previous address: The Old Stables Hendal Farm Groombridge Tunbridge Wells Kent TN3 9NU England
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 13th, January 2016
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th October 2015. New Address: The Old Stables Hendal Farm Groombridge Tunbridge Wells Kent TN3 9NU. Previous address: Richmond House, Walkern Road Stevenage Herts SG1 3QP
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th February 2014: 1.00 GBP
capital
|
|
(TM01) 14th February 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(9 pages)
|
(TM02) 24th September 2013 - the day secretary's appointment was terminated
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 17th June 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, August 2012
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 20th June 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 8th February 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 7th February 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 17th February 2009 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(12 pages)
|
(288b) On 11th November 2008 Appointment terminated secretary
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th November 2008 Secretary appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 4th March 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 16th March 2007 New secretary appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th March 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th March 2007 New secretary appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 16th March 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th March 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th March 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th March 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 16th March 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2007
| incorporation
|
Free Download
(15 pages)
|