AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 26, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 26, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 7, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 24, 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On October 1, 2017 - new secretary appointed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wish Valley Wish Valley Mews, Talbot Road Hawkhurst Cranbrook TN18 4EQ England to 5 Birling Road Tunbridge Wells TN2 5LX on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 16, 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2017 director's details were changed
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2017 new director was appointed.
filed on: 16th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wesley Cottage Highgate Hill Hawkhurst Cranbrook Kent TN18 4LP England to 2 Wish Valley Wish Valley Mews, Talbot Road Hawkhurst Cranbrook TN18 4EQ on June 10, 2017
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2017
filed on: 10th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 7th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2016, no shareholders list
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Baker Street London W1 7EU to Wesley Cottage Highgate Hill Hawkhurst Cranbrook Kent TN18 4LP on November 3, 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On August 21, 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 21, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 4, 2015, no shareholders list
filed on: 14th, April 2015
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(27 pages)
|