CH01 |
On 21st February 2024 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st February 2024. New Address: Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN. Previous address: 2 Sovereign Way Tonbridge Kent TN9 1RH England
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 21st February 2024 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
27th October 2022 - the day director's appointment was terminated
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
27th October 2022 - the day director's appointment was terminated
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
27th October 2022 - the day director's appointment was terminated
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 27th October 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th October 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th September 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th September 2021. New Address: 2 Sovereign Way Tonbridge Kent TN9 1RH. Previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 15th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, October 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th October 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 15th February 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th August 2017. New Address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Previous address: Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th December 2016. New Address: Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Previous address: C/O Vivvals 50 Seymour Street London W1H 7JG
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th October 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 500.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 9th October 2014: 500.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|