PSC04 |
Change to a person with significant control Monday 25th September 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th September 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 5th December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 8th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address G5 Basepoint Grove Pine Grove Crowborough East Sussex TN6 1DH. Change occurred on Monday 8th March 2021. Company's previous address: 177 Silverdale Road Silverdale Road Tunbridge Wells Kent TN4 9HT.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 8th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st October 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 21st October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st July 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st March 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th August 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 177 Silverdale Road Silverdale Road Tunbridge Wells Kent TN4 9HT. Change occurred on Tuesday 12th August 2014. Company's previous address: Berners Hill House Berners Hill Flimwell East Sussex TN5 7ND.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th August 2013
capital
|
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Monday 31st December 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th August 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thursday 23rd August 2012 secretary's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th August 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th August 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 16th September 2009 - Annual return with full member list
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, August 2008
| incorporation
|
Free Download
(15 pages)
|