AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Jan 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Jan 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England on Thu, 6th Jan 2022 to Romary House 26 Church Road Tunbridge Wells Kent TN1 1JP
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Aug 2016
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Aug 2016 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Aug 2016 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Aug 2016
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 2nd Floor Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on Wed, 15th Feb 2017 to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on Fri, 19th Jun 2015 to 2nd Floor Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 19th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 10th May 2012
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 20th May 2014. Old Address: Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW United Kingdom
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Jun 2013 from Fri, 31st May 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 28th Sep 2012: 101.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(9 pages)
|