AD01 |
Registered office address changed from The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on Monday 24th July 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ on Thursday 6th October 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th August 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th August 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on Wednesday 2nd February 2022
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 13th August 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th September 2017 to Saturday 31st March 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st September 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, May 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, May 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 18th May 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Friday 30th September 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Iowa, Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ England to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on Monday 4th July 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|