PSC04 |
Change to a person with significant control 2023-09-13
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Mount Ephraim Road Mount Ephraim Road Tunbridge Wells TN1 1EE England to 4 Mount Ephraim Road Tunbridge Wells TN1 1EE on 2023-12-14
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-09-13
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-14 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-18
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG England to 14 Mount Ephraim Road Mount Ephraim Road Tunbridge Wells TN1 1EE on 2023-09-13
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-18
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093168630006, created on 2022-07-08
filed on: 13th, July 2022
| mortgage
|
Free Download
(18 pages)
|
PSC04 |
Change to a person with significant control 2022-07-12
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-12
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-09
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-07-09
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-16
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-18
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, August 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093168630005, created on 2021-08-05
filed on: 6th, August 2021
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from C/O C/O Rsm Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Portland 25 High Street Crawley West Sussex RH10 1BG on 2021-06-08
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-18
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-18
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093168630004, created on 2019-02-04
filed on: 5th, February 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 093168630003, created on 2019-02-04
filed on: 5th, February 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 093168630002, created on 2019-02-04
filed on: 5th, February 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-18
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-11-18
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Baker Tilly Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to C/O C/O Rsm Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 2016-11-18
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-08-18: 2.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-11-30 to 2016-03-31
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093168630001, created on 2014-12-19
filed on: 22nd, December 2014
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 1.00 GBP
capital
|
|