AA |
Micro company accounts made up to 2023-05-31
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-18
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-04-19 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-19 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP. Change occurred on 2022-04-20. Company's previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-18
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-18
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-31 to 2019-05-30
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-18
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-18
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 19th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Change occurred on 2017-11-09. Company's previous address: Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-05-19
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-05-19
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-15
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-15
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101892410001, created on 2017-02-03
filed on: 10th, February 2017
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(28 pages)
|