AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 6, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control September 26, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078759080002, created on June 24, 2022
filed on: 25th, June 2022
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eridge House Linden Close Eridge Road Tunbridge Wells Kent TN4 8HH. Change occurred on June 24, 2022. Company's previous address: The Quadrant 5 Victoria Road Sevenoaks Kent TN13 1YD England.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 31, 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 6, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 6, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 6, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2017 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 9, 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 17th, August 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2017
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 12, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 12, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 6th, July 2017
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Quadrant 5 Victoria Road Sevenoaks Kent TN13 1YD. Change occurred on November 18, 2016. Company's previous address: The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on April 1, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: April 1, 2016) of a secretary
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD. Change occurred on July 5, 2016. Company's previous address: Victoria House 52 High Street Sevenoaks Kent TN13 1JG.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 16, 2014: 100.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, September 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 16, 2012: 100.00 GBP
filed on: 23rd, August 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 17, 2012 new director was appointed.
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 27, 2012) of a secretary
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 27th, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 26, 2012. Old Address: the Stables, Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD
filed on: 26th, January 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 24, 2012. Old Address: 51 South Street Isleworth Middlesex TW7 7AA United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, January 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(35 pages)
|