CS01 |
Confirmation statement with no updates 7th September 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 1st August 2022, company appointed a new person to the position of a secretary
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th July 2021
filed on: 31st, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pembroke Property Management Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England on 6th April 2021 to Natasha Sullivan Ltd Deer Leap, Knockholt Road Halstead Sevenoaks Kent TN14 7ER
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 13th November 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2020
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2020
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 14th September 2016 to C/O Pembroke Property Management Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 15th January 2016
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 7th September 2015
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 22nd June 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2015
filed on: 1st, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 9th July 2015 to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Blocman Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 23rd September 2014 to C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 7th September 2014
filed on: 23rd, September 2014
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 12th June 2014
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 5th, March 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2013 from 30th September 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 7th September 2013
filed on: 19th, September 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2012
|
incorporation |
Free Download
(38 pages)
|