CH01 |
On 28th November 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England on 5th December 2023 to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Springfield Old Oxted Surrey RH8 9JL on 24th May 2023 to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st May 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th December 2021 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076293820006, created on 14th April 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 3rd December 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076293820005, created on 23rd September 2021
filed on: 23rd, September 2021
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 21st May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076293820004, created on 25th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076293820003, created on 5th April 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076293820002, created on 9th February 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 076293820001, created on 9th February 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st September 2012
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|