AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 9th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 13th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Jan 2021
filed on: 18th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Jan 2021 director's details were changed
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1Blackhurst Cottage 1Blackhurst Cornford Lane Tunbridge Wells TN2 4RB England on Wed, 8th Jan 2020 to 1 Blackhurst Cottage Cornford Lane Tunbridge Wells TN2 4RB
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7a Banner Farm Road Tunbridge Wells TN2 5EA England on Mon, 16th Dec 2019 to 1Blackhurst Cottage 1Blackhurst Cornford Lane Tunbridge Wells TN2 4RB
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Whitehill Road Gravesend DA12 5PE England on Fri, 4th Jan 2019 to 7a Banner Farm Road Tunbridge Wells TN2 5EA
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 4th Jan 2019
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Wed, 31st May 2017 from Sun, 30th Apr 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2016
|
incorporation |
Free Download
(24 pages)
|