AA |
Full accounts for the period ending 31st March 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 16th August 2022
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
13th July 2022 - the day director's appointment was terminated
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2022
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 7th October 2020
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
26th October 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Previous address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2020. New Address: Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Previous address: PO Box BA3 4QF Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2020. New Address: PO Box BA3 4QF Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Previous address: The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2019 to 31st March 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd December 2019. New Address: The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF. Previous address: 8 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
TM02 |
31st October 2019 - the day secretary's appointment was terminated
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(28 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG. Previous address: C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th September 2018
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
17th September 2018 - the day secretary's appointment was terminated
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 31st, December 2016
|
accounts |
Free Download
(29 pages)
|
AP03 |
New secretary appointment on 30th November 2016
filed on: 19th, December 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
30th November 2016 - the day secretary's appointment was terminated
filed on: 18th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th December 2016. New Address: 8 White Oak Square London Road Swanley Kent BR8 7AG. Previous address: 1 Kingsway London WC2B 6AN
filed on: 18th, December 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th May 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(6 pages)
|
TM02 |
4th September 2015 - the day secretary's appointment was terminated
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 4th September 2015
filed on: 8th, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
1st September 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 25th May 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 25th May 2014 with full list of members
filed on: 4th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 5747158.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 3rd April 2014: 5747158.00 GBP
filed on: 30th, May 2014
|
capital |
Free Download
(10 pages)
|
TM01 |
25th April 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th May 2013 with full list of members
filed on: 13th, June 2013
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 25th May 2013 secretary's details were changed
filed on: 13th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2012
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd July 2012: 5000.00 GBP
filed on: 4th, September 2012
|
capital |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 1st August 2012: 10000.00 GBP
filed on: 4th, September 2012
|
capital |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from , Allington House 150 Victoria Street, London, SW1E 5LB, United Kingdom on 28th August 2012
filed on: 28th, August 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2013 to 31st December 2012
filed on: 28th, August 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Kingsway London WC2B 6AN on 28th August 2012
filed on: 28th, August 2012
|
address |
Free Download
(2 pages)
|
TM01 |
24th August 2012 - the day director's appointment was terminated
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 11th, July 2012
|
resolution |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 11th July 2012
filed on: 11th, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th July 2012
filed on: 11th, July 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th July 2012
filed on: 11th, July 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2012
|
incorporation |
Free Download
(50 pages)
|