AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU. Change occurred on Wednesday 14th July 2021. Company's previous address: 3 Boyne Park Tunbridge Wells Kent TN4 8EN.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sunday 5th January 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 5th, October 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|