AA |
Micro company financial statements for the year ending on December 31, 2024
filed on: 31st, March 2025
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 20, 2025
filed on: 29th, January 2025
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 19, 2025 director's details were changed
filed on: 20th, January 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2025 director's details were changed
filed on: 20th, January 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2024 director's details were changed
filed on: 2nd, September 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2024 director's details were changed
filed on: 2nd, September 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 31, 2024
filed on: 2nd, September 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tw Property 34 Monson Road Tunbridge Wells TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on September 2, 2024
filed on: 2nd, September 2024
| address
|
Free Download
(1 page)
|
CH01 |
On August 31, 2024 director's details were changed
filed on: 2nd, September 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Tailored Block Management Limited 73 Woodhill Park Pembury Kent Tunbridge Wells TN2 4NP United Kingdom to C/O Tw Property 34 Monson Road Tunbridge Wells TN1 1LU on March 15, 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 15, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On March 15, 2023 - new secretary appointed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 20, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2019
| resolution
|
Free Download
(13 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On March 22, 2019 - new secretary appointed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Tailored Block Management Limited 73 Woodhill Park Pembury Kent Tunbridge Wells TN2 4NP on March 22, 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2020 to December 31, 2019
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2019
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on February 21, 2019: 14.00 GBP
capital
|
|