AD01 |
Address change date: Tue, 12th Dec 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 28 Kingsley Close Feinscowles Blackburn Lancashire BB2 5FB England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Dec 2023. New Address: 28 Kingsley Close Feinscowles Blackburn Lancashire BB2 5FB. Previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 22nd Dec 2021. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Mar 2018
filed on: 12th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 15th Feb 2017. New Address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Previous address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: Duxbury Fold Farm Long Hey Lane Pick Up Bank Darwen Lancashire BB3 3QD. Previous address: C/O C/O Synergee 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th Apr 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Previous address: Duxbury Fold Farm Long Hey Lane Pick Up Bank Darwen Lancashire BB3 3QD England
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th May 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Thu, 3rd May 2012 - the day director's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(8 pages)
|