AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 14th April 2021 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 14th April 2021 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 27th February 2021. New Address: 5 James Whatman Court Turkey Mill Ashford Road Maidstone ME14 5SS. Previous address: 4 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN England
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd February 2021. New Address: 4 Warden Court Cuckfield Haywards Heath West Sussex RH17 5DN. Previous address: 5 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5SS
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087446470003, created on 6th October 2020
filed on: 10th, October 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th December 2016 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2016 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
7th February 2018 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087446470002, created on 19th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 27th October 2013 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2013 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 100.00 GBP
capital
|
|
CH01 |
On 23rd October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 2nd, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087446470001, created on 30th July 2014
filed on: 2nd, August 2014
| mortgage
|
Free Download
(43 pages)
|
AD01 |
Address change date: 1st August 2014. New Address: 5 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5SS. Previous address: Springmead Rookery Way Haywards Heath West Sussex RH16 4RE
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 9th July 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 St Johns Road Tunbridge Wells Kent TN4 9WQ England on 18th June 2014
filed on: 18th, June 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(25 pages)
|