AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 29th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Gloucester Place 35 Gloucester Place Linden Fields Tunbridge Wells Kent TN2 5QW. Change occurred on November 6, 2019. Company's previous address: 32/34 st. Johns Road Tunbridge Wells TN4 9NT England.
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Gloucester Place Linden Fields Tunbridge Wells TN2 5QW. Change occurred on November 6, 2019. Company's previous address: 35 Gloucester Place 35 Gloucester Place Linden Fields Tunbridge Wells Kent TN2 5QW England.
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 6, 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 32/34 st. Johns Road Tunbridge Wells TN4 9NT. Change occurred on August 14, 2017. Company's previous address: 35 Gloucester Place Linden Fields Tunbridge Wells TN2 5QW United Kingdom.
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, August 2016
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2016: 1000000.00 GBP
|
capital |
|
AD01 |
New registered office address 35 Gloucester Place Linden Fields Tunbridge Wells TN2 5QW. Change occurred on July 20, 2015. Company's previous address: 16 Old Bailey London EC4M 7EG.
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2015
filed on: 24th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On November 27, 2013 new director was appointed.
filed on: 27th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2013
filed on: 27th, November 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 24, 2013) of a secretary
filed on: 24th, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 24, 2013
filed on: 24th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 24th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 12th, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 5th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 21st, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 11th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2010
filed on: 19th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, July 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2009 (was February 28, 2010).
filed on: 26th, April 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 26, 2010 new director was appointed.
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2009
filed on: 19th, October 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On July 15, 2009 Appointment terminated director
filed on: 15th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 18, 2009 Director appointed
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2008
|
incorporation |
Free Download
(17 pages)
|