AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th June 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 18th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 18th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th October 2020 to 31st March 2021
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th October 2018
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30-34 North Street Hailsham BN27 1DW England on 18th January 2019 to 1 the Pantiles Tunbridge Wells Kent TN2 5TD
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st September 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England on 27th October 2017 to 30-34 North Street Hailsham BN27 1DW
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 249 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EJ on 13th September 2016 to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th October 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2012
| incorporation
|
|