CH01 |
On 13th July 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065413200004, created on 8th April 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 065413200003, created on 20th September 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(56 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th March 2021: 100.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
AP03 |
On 22nd March 2021, company appointed a new person to the position of a secretary
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Old Marlyng Mayfield Road Frant Nr Tunbridge Wells Kent TN3 9HS on 1st November 2017 to Meadow Cottage 3 the Slade Lamberhurst Tunbridge Wells Kent TN3 8HH
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 19th March 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 15th April 2009 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/2008 from ryde house hartfield road, cowden edenbridge kent TN8 7HE
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(30 pages)
|