CH01 |
On Fri, 23rd Feb 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hildenbrook House the Slade Tonbridge TN9 1HR England on Tue, 27th Feb 2024 to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom on Wed, 19th May 2021 to Hildenbrook House the Slade Tonbridge TN9 1HR
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 3rd Aug 2019
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 3rd Aug 2019 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Sydney Street London SW3 6PP England on Mon, 10th Aug 2020 to 5 Castle Street Tonbridge Kent TN9 1BH
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Sydney Street London SW3 6PP England on Wed, 3rd Jan 2018 to 6 Sydney Street London SW3 6PP
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 105 Westbourne Grove Westbourne Grove London W2 4UW United Kingdom on Wed, 3rd Jan 2018 to 6 Sydney Street London SW3 6PP
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(10 pages)
|