CS01 |
Confirmation statement with no updates 23rd February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 54a High Street Heathfield East Sussex TN21 8JB United Kingdom on 1st December 2023 to B1 Vantage Park Old Gloucester Road Hambrook BS16 1GW
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th March 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Flat 12 Lizanne Court 4-14 Mount Sion Tunbridge Wells TN1 1UA England on 30th June 2020 to 54a High Street Heathfield East Sussex TN21 8JB
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 11th March 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 12 Lizanne Court Flat 12, Lizanne Court 4-14 Mount Sion Tunbridge Wells TN1 1UA England on 11th March 2020 to Flat 12 Lizanne Court 4-14 Mount Sion Tunbridge Wells TN1 1UA
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 139B St. Johns Road Tunbridge Wells TN4 9UG England on 9th January 2020 to Flat 12 Lizanne Court Flat 12, Lizanne Court 4-14 Mount Sion Tunbridge Wells TN1 1UA
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd February 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Kilnmead Northgate Crawley West Sussex RH10 8BD United Kingdom on 14th May 2018 to 139B St. Johns Road Tunbridge Wells TN4 9UG
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, February 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(23 pages)
|