PSC01 |
Notification of a person with significant control Thursday 7th September 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th September 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th September 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th September 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2023
|
capital |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th April 2023
filed on: 12th, April 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th November 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP. Change occurred on Monday 4th January 2021. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Saturday 12th December 2020. Company's previous address: The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP England.
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th December 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP. Change occurred on Wednesday 9th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 9th December 2020 director's details were changed
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th November 2020
filed on: 29th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 2nd, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th June 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 2nd July 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Monday 15th August 2016 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 30th November 2015
|
capital |
|
NEWINC |
Company registration
filed on: 28th, November 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 28th November 2014
|
capital |
|