AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th December 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 10th December 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th December 2020
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2019
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 31st January 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on Friday 30th December 2016
filed on: 30th, December 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 9th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 11th August 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Tuesday 31st December 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Sunday 31st August 2014.
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2013
| incorporation
|
|