CS01 |
Confirmation statement with no updates Thursday 24th April 2025
filed on: 24th, April 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2024
filed on: 20th, December 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2024
filed on: 24th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th December 2023
filed on: 22nd, February 2024
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 24th March 2022.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd March 2022
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 21st October 2021 director's details were changed
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU. Change occurred on Wednesday 12th May 2021. Company's previous address: 49 Ferndale Tunbridge Wells TN2 3NU England.
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 10th May 2021) of a secretary
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th March 2021.
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th March 2021
filed on: 27th, March 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st March 2021, originally was Wednesday 30th June 2021.
filed on: 8th, March 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 30th June 2021. Originally it was Monday 31st May 2021
filed on: 17th, February 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 11th February 2021
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Monday 14th September 2020 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 28th August 2020) of a secretary
filed on: 30th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th August 2020
filed on: 30th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th August 2020.
filed on: 30th, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 28th August 2020
filed on: 30th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 49 Ferndale Tunbridge Wells TN2 3NU. Change occurred on Sunday 30th August 2020. Company's previous address: 4 Barons Court, Queens Road, Royal Tunbridge Wells Kent TN4 9LJ England.
filed on: 30th, August 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 11th May 2020 secretary's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 11th May 2020 director's details were changed
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Barons Court, Queens Road, Royal Tunbridge Wells Kent TN4 9LJ. Change occurred on Friday 31st July 2020. Company's previous address: 4 Barons Court Queens Road Tunbridge Wells Kent TN4 9LJ England.
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 11th May 2020
filed on: 31st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 9th July 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Barons Court Queens Road Tunbridge Wells Kent TN4 9LJ. Change occurred on Thursday 9th July 2020. Company's previous address: Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England.
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2020
|
incorporation |
Free Download
(37 pages)
|