AD01 |
Change of registered address from Unit 4 the Nortons' Industrial Estate Collier Street Tonbridge Kent TN12 9RR England on Wed, 27th Mar 2024 to 4 the Nortons Collier Street Marden Tonbridge Kent TN12 9RR
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Mar 2024
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Mar 2024
filed on: 15th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jan 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Dec 2022
filed on: 18th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 14th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 183a High Street Beckenham BR3 1AH England on Tue, 4th Apr 2023 to Unit 4 the Nortons' Industrial Estate Collier Street Tonbridge Kent TN12 9RR
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 12th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Dec 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Dec 2020
filed on: 28th, December 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 29th Sep 2021 director's details were changed
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Sep 2021 director's details were changed
filed on: 30th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Sep 2021
filed on: 29th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Sep 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Wed, 30th Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, March 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Global House 303 Ballards Lane London N12 8NP United Kingdom on Thu, 24th Sep 2020 to 183a High Street Beckenham BR3 1AH
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Dec 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Dec 2019 new director was appointed.
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 303 Ballards Lane London N12 8NP on Fri, 14th Jun 2019 to Global House 303 Ballards Lane London N12 8NP
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jul 2018
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Oct 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2016
filed on: 7th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Oct 2016 new director was appointed.
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Dec 2015
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Dec 2015
filed on: 21st, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2015
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 100.00 GBP
|
capital |
|