CS01 |
Confirmation statement with no updates 2023/11/10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 5th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/10
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 15th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/11/10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England on 2021/09/17 to Harveys Depot Daveys Lane Lewes East Sussex BN7 2BQ
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/15
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/15 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/15 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/15 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/23.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/23.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/10
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/26
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/10
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/11/10
filed on: 18th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/10
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/02/15
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/02/15
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 10th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2017/02/15 to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England on 2017/02/15 to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/02/15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2016/05/11
filed on: 9th, June 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
111.12 GBP is the capital in company's statement on 2016/05/12
filed on: 9th, June 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/10
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/10
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/10
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/10
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 20th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/10
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 25th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/10
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/11/09 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/11/09 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 7th, September 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2010/08/04 from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/10
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/04/30. Originally it was 2009/11/30
filed on: 7th, December 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2009/01/29 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/2009 from the manse station road plumpton green lewes east sussex BN7 3BX
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2008
| incorporation
|
Free Download
(19 pages)
|