AA |
Micro company accounts made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Owl Lodge Tubwell Lane Crowborough TN6 3RJ England on 27th April 2023 to 12 London Road Sevenoaks TN13 1AJ
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 27th April 2023, company appointed a new person to the position of a secretary
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP England on 26th August 2021 to Owl Lodge Tubwell Lane Crowborough TN6 3RJ
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
AP03 |
On 1st August 2021, company appointed a new person to the position of a secretary
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st July 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Sherman Road Bromley BR1 3JH on 1st August 2019 to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 31st July 2019, company appointed a new person to the position of a secretary
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st July 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On 26th September 2013, company appointed a new person to the position of a secretary
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Purelake House 7 Plaistow Lane Bromley Kent BR1 4DS United Kingdom on 26th September 2013
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th August 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(20 pages)
|