CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/21
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2022/08/20.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/21
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 083687170002 satisfaction in full.
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 083687170001
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083687170003 satisfaction in full.
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083687170004 satisfaction in full.
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2020/01/31.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/21
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/05. New Address: Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD. Previous address: Ashets Stone Cross Crowborough East Sussex TN6 3SJ
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/31
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/31
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/21
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2016/01/31 to 2016/03/31
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/21 with full list of members
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/21 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/21 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083687170004
filed on: 20th, June 2013
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083687170003
filed on: 20th, June 2013
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 083687170002
filed on: 12th, June 2013
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083687170001
filed on: 5th, June 2013
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(22 pages)
|