CS01 |
Confirmation statement with updates 16th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8a London Road Tunbridge Wells TN1 1DA England on 4th February 2022 to 74-76 Mount Pleasant Road Tunbridge Wells TN1 1RJ
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 19th December 2016 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th September 2019 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The House Tunbridge Wells 29-31 Monson Road Tunbridge Wells Kent TN1 1LS England on 25th February 2021 to 8a London Road Tunbridge Wells TN1 1DA
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Fairfax House Causton Road Colchester CO1 1RJ on 3rd May 2019 to 29-31 Monson Road Tunbridge Wells TN1 1LS
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29-31 the House Tunbridge Wells 29-31 Monson Road Tunbridge Wells Kent TN1 1LS England on 3rd May 2019 to The House Tunbridge Wells 29-31 Monson Road Tunbridge Wells Kent TN1 1LS
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29-31 Monson Road Tunbridge Wells TN1 1LS England on 3rd May 2019 to 29-31 the House Tunbridge Wells 29-31 Monson Road Tunbridge Wells Kent TN1 1LS
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 7th August 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2015
filed on: 16th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, January 2015
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, November 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2014
| resolution
|
|
CH01 |
On 13th October 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th October 2014 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2014
filed on: 17th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th August 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 9th, February 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2013
filed on: 24th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2013
filed on: 10th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th August 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Room 7 Anglia House North Station Road Colchester Essex CO1 1SB United Kingdom on 13th April 2013
filed on: 13th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor Room 4 Anglia House North Station Road Colchester Essex CO1 1SB United Kingdom on 28th August 2012
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 5th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 5 Anglia House North Station Road Colchester Essex CO1 1SB on 10th August 2011
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 7th August 2010 director's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th August 2010 director's details were changed
filed on: 30th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2010
filed on: 30th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 10th August 2009 with complete member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2008
| incorporation
|
Free Download
(15 pages)
|