CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2023
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS. Change occurred on October 19, 2020. Company's previous address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN. Change occurred on August 21, 2018. Company's previous address: Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 2, 2015: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 29, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 29, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(7 pages)
|
353 |
Location of register of members
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/2009 from c/o place flight chartd accts montrose house 22 christopher road, east grinstead, west sussex RH19 3BT
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to January 29, 2009 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/04/2009
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On May 16, 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 13, 2008 Director appointed
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 7, 2008 Director and secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 7, 2008 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 7, 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(20 pages)
|