AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 4th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 17, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 14, 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 27, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 8, 2013. Old Address: C/O C/O Brebners 1St Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England
filed on: 8th, March 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 7, 2013. Old Address: C/O C/O, Brebners Brebners 6Th Floor Tubs Hill House North London Road Sevenoaks Kent TN13 1BL
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 14, 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On February 13, 2013 director's details were changed
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 13, 2013 secretary's details were changed
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 13, 2013 director's details were changed
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 2, 2012 director's details were changed
filed on: 22nd, June 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 14, 2011 with full list of members
filed on: 5th, April 2011
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 14, 2010 new director was appointed.
filed on: 14th, May 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 14, 2010
filed on: 31st, March 2010
|
annual return |
Free Download
(14 pages)
|
363a |
Annual return made up to March 31, 2009
filed on: 31st, March 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(9 pages)
|
288a |
On October 20, 2008 Director appointed
filed on: 20th, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/07/2008 from royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
filed on: 31st, July 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, July 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 23rd, May 2008
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, May 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to February 19, 2008
filed on: 19th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to February 19, 2008
filed on: 19th, February 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 30/06/08
filed on: 1st, December 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on November 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 30/06/08
filed on: 1st, December 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on November 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/12/07 from: nevill house, 15 nevill street tunbridge wells kent TN2 5NS
filed on: 1st, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/07 from: nevill house, 15 nevill street tunbridge wells kent TN2 5NS
filed on: 1st, December 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed doorknobs (south east) LIMITEDcertificate issued on 08/03/07
filed on: 8th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed doorknobs (south east) LIMITEDcertificate issued on 08/03/07
filed on: 8th, March 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
|
incorporation |
Free Download
(10 pages)
|