CS01 |
Confirmation statement with no updates 24th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st February 2024 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2024 director's details were changed
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Sovereign Way Tonbridge Kent TN9 1RH England on 21st February 2024 to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England on 21st March 2018 to 2 Sovereign Way Tonbridge Kent TN9 1RH
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 15th February 2017 to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
filed on: 15th, February 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)
|
AD01 |
Change of registered address from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England on 15th February 2017 to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 17th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th January 2012 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Greenville Old Lane Tatsfield Kent TN16 2LJ England on 12th August 2011
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Greenville Old Lane Tatsfield Kent TN9 1RH England on 8th July 2010
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(9 pages)
|