AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th March 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Bank Wood Bank Lane Hildenborough Tonbridge TN11 8NR
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Leamington Registries 1 Hope Terrace Chard TA20 1JA England to Bank Wood Bank Lane Hildenborough Tonbridge TN11 8NR at an unknown date
filed on: 13th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 8 Askew Crescent London W12 9DP England to Bank Wood Bank Lane Hildenborough Tonbridge TN11 8NR on Thursday 22nd August 2019
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Eardley Road Sevenoaks TN13 1XX England to 8 Askew Crescent London W12 9DP on Thursday 22nd August 2019
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th July 2019
filed on: 17th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th July 2019 director's details were changed
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Eardley Road Sevenoaks TN13 1XX on Monday 15th April 2019
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st March 2018
filed on: 21st, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Leamington Registries 1 Hope Terrace Chard TA20 1JA
filed on: 20th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2017
|
incorporation |
Free Download
(10 pages)
|