AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 18th, January 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Erskine Park Road Tunbridge Wells Kent TN4 8UR England to 12 st Nicholas Close Richmond North Yorkshire DL10 7SP on Wednesday 12th July 2023
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th June 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th June 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th June 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th July 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th June 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th November 2015
|
capital |
|
AD01 |
Registered office address changed from 6 Erskine Park Road Tunbridge Wells Kent TN4 8UR England to 6 Erskine Park Road Tunbridge Wells Kent TN4 8UR on Monday 26th October 2015
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 28th October 2014 with full list of members
filed on: 12th, November 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 6 Erskine Park Road Rushal Tunbridge Wells Kent TN4 8UR England to 6 Erskine Park Road Tunbridge Wells Kent TN4 8UR on Tuesday 22nd July 2014
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Upper Berkeley Street London W1H 7QD to 6 Erskine Park Road Tunbridge Wells Kent TN4 8UR on Monday 21st July 2014
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 28th October 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 13th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 28th October 2012 with full list of members
filed on: 1st, November 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 28th October 2011
filed on: 7th, November 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 28th October 2010
filed on: 3rd, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2009
filed on: 14th, June 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Wednesday 28th October 2009 with full list of members
filed on: 18th, November 2009
|
annual return |
Free Download
(10 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 8th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2008
filed on: 26th, May 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2007
filed on: 6th, June 2008
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return made up to Wednesday 14th November 2007
filed on: 14th, November 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 14th November 2007 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to Wednesday 14th November 2007
filed on: 14th, November 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 14th November 2007 (Director's particulars changed)
|
annual return |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2006
filed on: 12th, February 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2006
filed on: 12th, February 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to Thursday 30th November 2006
filed on: 30th, November 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 30th November 2006
filed on: 30th, November 2006
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on Saturday 30th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Saturday 30th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, November 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Friday 28th October 2005. Value of each share 1 £, total number of shares: 99.
filed on: 30th, November 2005
|
capital |
Free Download
(2 pages)
|
288b |
On Wednesday 30th November 2005 Director resigned
filed on: 30th, November 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Friday 28th October 2005. Value of each share 1 £, total number of shares: 99.
filed on: 30th, November 2005
|
capital |
Free Download
(2 pages)
|
288b |
On Wednesday 30th November 2005 Director resigned
filed on: 30th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 29th November 2005 New director appointed
filed on: 29th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 29th November 2005 New director appointed
filed on: 29th, November 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, October 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2005
|
incorporation |
Free Download
(16 pages)
|