CS01 |
Confirmation statement with updates March 6, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to 7 Tranquil Passage London SE3 0BJ on March 6, 2024
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2023
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 31, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 44 the Pantiles Tunbridge Wells TN2 5TN on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On November 12, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on November 12, 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 12, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 31, 2018
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 st. Johns Road Tunbridge Wells Kent TN4 9PH to 44 the Pantiles Tunbridge Wells TN2 5TN on October 15, 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 9, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 6, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, October 2011
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2011
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 6, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 5, 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2010
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 6, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/05/2009 from 2 old mill court biddenden ashford kent TN27 8DD united kingdom
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(11 pages)
|