CS01 |
Confirmation statement with no updates 2023-09-24
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, June 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-24
filed on: 24th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 7th, April 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-24
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 9th, July 2021
|
accounts |
Free Download
(15 pages)
|
AD02 |
Location of register of charges has been changed from 42 Hurst Close Staplehurst Tonbridge Kent TN12 0BX England to Fuller Cottage Cranbrook Road Staplehurst Tonbridge TN12 0EP at an unknown date
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AP03 |
On 2020-11-19 - new secretary appointed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-11-19
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 26th, October 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-24
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-10
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2019-06-10
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-20
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-20
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-20
filed on: 19th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 17th, July 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2017-11-09
filed on: 14th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-09
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-16
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-10-31
filed on: 4th, May 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2016-03-31 director's details were changed
filed on: 29th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-16
filed on: 29th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-10-15
filed on: 29th, October 2016
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 42 Hurst Close Staplehurst Tonbridge Kent TN12 0BX at an unknown date
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-10-31
filed on: 24th, May 2016
|
accounts |
Free Download
(16 pages)
|
AD04 |
Location of company register(s) has been changed to Staplehurst Free Church Station Road Staplehurst Tonbridge Kent TN12 0QQ at an unknown date
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-16, no shareholders list
filed on: 22nd, October 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2014-10-31
filed on: 21st, April 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2014-10-16, no shareholders list
filed on: 16th, October 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2013-10-31
filed on: 17th, June 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2013-11-01 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 12th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-16, no shareholders list
filed on: 12th, November 2013
|
annual return |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, November 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-01-16 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Hurst Close Staplehurst Kent TN12 0BX on 2013-05-23
filed on: 23rd, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-10-31
filed on: 22nd, April 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2012-10-16, no shareholders list
filed on: 13th, November 2012
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2012-11-13
filed on: 13th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-30
filed on: 30th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-11
filed on: 11th, May 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2012
|
mortgage |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2011-10-31
filed on: 27th, January 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2011-10-16, no shareholders list
filed on: 19th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2010-10-31
filed on: 29th, July 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2010-10-16, no shareholders list
filed on: 31st, October 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2009-10-31
filed on: 21st, July 2010
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2009-11-26
filed on: 26th, November 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-26
filed on: 26th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-03 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-03 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-03 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-16, no shareholders list
filed on: 5th, November 2009
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2008
|
incorporation |
Free Download
(29 pages)
|