AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4a Devon Bank Portsmouth Road Guildford Surrey GU2 4DQ England to 22 Mount Ephraim Tunbridge Wells TN4 8AS on Friday 24th November 2023
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd January 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th January 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th January 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd January 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21 Dapdune Road Guildford GU1 4NY England to 4a Devon Bank Portsmouth Road Guildford Surrey GU2 4DQ on Thursday 25th August 2022
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 21 Dapdune Road Guildford GU1 4NY
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 24th May 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th May 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th May 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS at an unknown date
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th September 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Chantry View Road Guildford GU1 3XW England to 21 Dapdune Road Guildford GU1 4NY on Monday 4th February 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th December 2017
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to 23 Chantry View Road Guildford GU1 3XW on Thursday 31st May 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2666839.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on Monday 26th January 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2666839.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2666839.00 GBP is the capital in company's statement on Friday 31st May 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, August 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
2666839.00 GBP is the capital in company's statement on Monday 6th August 2012
filed on: 14th, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 24th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(23 pages)
|