CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2022
filed on: 28th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Willmotts Property Management Willmott House 12 Blacks Road Hammersmith London W6 9EU England to Willmott House 12 Blacks Road London W6 9EU on January 28, 2022
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 13th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 2nd, September 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 11, 2020
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 8th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 6, 2020 new director was appointed.
filed on: 8th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 26, 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 20, 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England to C/O Willmotts Property Management Willmott House 12 Blacks Road Hammersmith London W6 9EU on September 15, 2016
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
AP04 |
On June 24, 2016 - new secretary appointed
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 24, 2016
filed on: 30th, August 2016
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 16, 2016
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2016, no shareholders list
filed on: 27th, July 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on October 20, 2015
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP to C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on July 9, 2015
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2015, no shareholders list
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP England to C/O C/O Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on July 7, 2015
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On June 13, 2014 director's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 13, 2014
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Blocman Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP to The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on July 24, 2014
filed on: 24th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2014
|
incorporation |
Free Download
(38 pages)
|