AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, September 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 3rd, November 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th February 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 15th February 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 14th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 14th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 15th February 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on Friday 14th March 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 20th, December 2013
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Tuesday 28th February 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 15th February 2013 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Wednesday 24th October 2012
filed on: 24th, October 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 24th October 2012 - new secretary appointed
filed on: 24th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th October 2012.
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 24th October 2012 from 10 Wherry Place Polruan Fowey Cornwall PL23 1QG United Kingdom
filed on: 24th, October 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 24th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th February 2012 with full list of members
filed on: 13th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 15th February 2011 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 13th February 2010 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th February 2010 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 8th March 2010 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 6th, October 2009
|
accounts |
Free Download
(9 pages)
|
123 |
Gbp nc 10000/15000/07/09
filed on: 29th, July 2009
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/03/2009 from 1 den farm cottage den lane collier street tonbridge kent TN12 9PX
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 31st, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 16th February 2009
filed on: 16th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 18th, December 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 14th March 2008
filed on: 14th, March 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 04/04/07
filed on: 11th, May 2007
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/07 from: tudeley hall hart lake road tudeley tonbridge TN11 0PQ
filed on: 11th, May 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 11th, May 2007
|
resolution |
|
88(2)R |
Alloted 9999 shares on Wednesday 4th April 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 11th, May 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 04/04/07
filed on: 11th, May 2007
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 11th, May 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 11th, May 2007
|
resolution |
Free Download
(2 pages)
|
88(2)R |
Alloted 9999 shares on Wednesday 4th April 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 11th, May 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, May 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 11th, May 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, May 2007
|
resolution |
Free Download
|
287 |
Registered office changed on 11/05/07 from: tudeley hall hart lake road tudeley tonbridge TN11 0PQ
filed on: 11th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New secretary appointed;new director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 12th March 2007 New secretary appointed;new director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/07 from: 6-8 underwood street london N1 7JQ
filed on: 5th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/07 from: 6-8 underwood street london N1 7JQ
filed on: 5th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2007
|
incorporation |
Free Download
(19 pages)
|