CH01 |
On 2023-12-04 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-28
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. Change occurred on 2023-12-04. Company's previous address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-11
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-09-11
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-09-11
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-09-11
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-09-11
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-05
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-04
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-12-20: 600000.00 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017-12-01
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-01 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-04
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-09-13
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2016-02-04) of a secretary
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-02-04
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Change occurred on 2016-02-04. Company's previous address: 72 Great Suffolk Street London SE1 0BL.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-13
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2015-09-09 secretary's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-13
filed on: 13th, October 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-10-13: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2014
| resolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-01-15) of a secretary
filed on: 15th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2013-10-23
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-13
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-09-30 to 2012-12-31
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-07
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-01
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-09-13: 1000.00 GBP
filed on: 14th, September 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director's appointment was terminated on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|