TM01 |
Director appointment termination date: Monday 14th February 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, December 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 474 Hurst Road Bexley DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on Wednesday 19th May 2021
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 3rd July 2020.
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(4 pages)
|
AP03 |
On Thursday 18th April 2019 - new secretary appointed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 18th April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP to 474 Hurst Road Bexley DA5 3JR on Friday 5th April 2019
filed on: 5th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th March 2019
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 27th November 2017.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st December 2017
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th November 2017.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 9th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th October 2016.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2016.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2016.
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016, no shareholders list
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 19th February 2015, no shareholders list
filed on: 24th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Wednesday 19th February 2014 secretary's details were changed
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd April 2014 from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th February 2014, no shareholders list
filed on: 2nd, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 23rd, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 19th February 2013, no shareholders list
filed on: 21st, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 21st February 2013 from the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8GP England
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 19th February 2012, no shareholders list
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 19th, May 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 11th April 2011 from Regency Management Services Limited the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ
filed on: 11th, April 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th February 2011, no shareholders list
filed on: 11th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 16th, August 2010
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th July 2010
filed on: 13th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th February 2010, no shareholders list
filed on: 6th, April 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 19th February 2010 director's details were changed
filed on: 2nd, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th February 2010 director's details were changed
filed on: 2nd, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th February 2010 director's details were changed
filed on: 2nd, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd March 2010
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 31st, October 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 23rd February 2009
filed on: 23rd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 31st, January 2009
|
accounts |
Free Download
(5 pages)
|
288a |
On Monday 15th December 2008 Director appointed
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/12/2007
filed on: 28th, November 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Tuesday 14th October 2008 Director appointed
filed on: 14th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 23rd September 2008 Director appointed
filed on: 23rd, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 9th May 2008 Appointment terminated director
filed on: 9th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 9th May 2008 Director appointed
filed on: 9th, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 15th April 2008 Appointment terminated director and secretary
filed on: 15th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 15th April 2008 Secretary appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/04/2008 from 9 london road bromley kent BR1 1BY
filed on: 15th, April 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 10th March 2008
filed on: 10th, March 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Friday 2nd March 2007 New secretary appointed;new director appointed
filed on: 2nd, March 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
|
officers |
Free Download
(5 pages)
|
288a |
On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
|
officers |
Free Download
(5 pages)
|
288b |
On Friday 2nd March 2007 Director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New secretary appointed;new director appointed
filed on: 2nd, March 2007
|
officers |
Free Download
(4 pages)
|
288b |
On Friday 2nd March 2007 Secretary resigned;director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 2nd March 2007 Secretary resigned;director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 2nd March 2007 Director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2007
|
incorporation |
Free Download
(20 pages)
|