AA |
Micro company financial statements for the year ending on April 1, 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 1, 2022
filed on: 3rd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 1, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 1, 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 5, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 1, 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Feldon Cottages the Street Plaxtol Sevenoaks TN15 0QF. Change occurred on December 3, 2018. Company's previous address: 2 Nevill Park Nevill Park Tunbridge Wells TN4 8NW England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 1, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 4, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 21, 2017 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 1, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Nevill Park Nevill Park Tunbridge Wells TN4 8NW. Change occurred on March 1, 2017. Company's previous address: 36 Grove Hill Road Tunbridge Wells TN1 1SF United Kingdom.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 1, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 3, 2016 director's details were changed
filed on: 25th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2016
filed on: 25th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2017 to April 1, 2016
filed on: 16th, February 2016
| accounts
|
Free Download
(1 page)
|