CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 2nd Dec 2021 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Jul 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 - 4 April Court Sybron Way Crowborough East Sussex TN6 3DZ England on Thu, 25th Nov 2021 to 5 West Court Enterprise Road Maidstone Kent ME15 6JD
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 7th Jul 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 24th Nov 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 29th May 2020: 102.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 17th Sep 2019
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Sep 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Sep 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Riverside House River Lawn Road Tonbridge TN9 1EP England on Tue, 11th Dec 2018 to Unit 3 - 4 April Court Sybron Way Crowborough East Sussex TN6 3DZ
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on Wed, 24th May 2017 to Riverside House River Lawn Road Tonbridge TN9 1EP
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Oct 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 175 High Street Tonbridge Kent TN9 1BX on Tue, 11th Nov 2014 to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Feb 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Feb 2012: 100.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wed, 22nd Feb 2012, company appointed a new person to the position of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Feb 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(20 pages)
|