AD01 |
Change of registered address from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom on Tue, 6th Feb 2024 to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on Tue, 6th Feb 2024 to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Nov 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 21st Jan 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Boyne Park Tunbridge Wells Kent TN4 8EN on Wed, 14th Jul 2021 to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 7th Oct 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 1st Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jun 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 066237530009
filed on: 12th, September 2013
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Jun 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 14th Aug 2013. Old Address: Oakhurst Mayfield Lane Wadhurst East Sussex TN5 6JE
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 8th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jun 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jun 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 5th, January 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 5th, January 2010
| mortgage
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Thu, 18th Jun 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 17th, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On Tue, 20th Jan 2009 Appointment terminated director and secretary
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2008
| incorporation
|
Free Download
(20 pages)
|