AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, August 2023
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 26th April 2023
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, November 2022
|
accounts |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 9th November 2022
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th September 2022. New Address: Sandersons 26a Castle Street Canterbury Kent CT1 2PU. Previous address: 26a Castle Street Canterbury Kent CT1 2PU England
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th February 2022 director's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th February 2022. New Address: 26a Castle Street Canterbury Kent CT1 2PU. Previous address: 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL England
filed on: 15th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd December 2021 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
15th January 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2016: 10.00 GBP
|
capital |
|
AD01 |
Address change date: 17th February 2016. New Address: 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL. Previous address: 5 Elmfield Place Elmfield Tenterden Kent TN30 6RE
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
19th January 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
17th January 2016 - the day director's appointment was terminated
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2016
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th March 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th March 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
11th February 2014 - the day director's appointment was terminated
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
11th February 2014 - the day director's appointment was terminated
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
11th February 2014 - the day secretary's appointment was terminated
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Elmfield Place 1 Elmfield Tenterden Kent TN30 6RE on 11th February 2014
filed on: 11th, February 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th March 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th March 2012 with full list of members
filed on: 28th, March 2012
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 23rd March 2012 director's details were changed
filed on: 28th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th March 2011 with full list of members
filed on: 20th, April 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2010 with full list of members
filed on: 8th, April 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 5th, September 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 15th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 15th April 2009 with shareholders record
filed on: 15th, April 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On 10th February 2009 Director appointed
filed on: 10th, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 22nd December 2008 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd December 2008 Director and secretary appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/2008 from 21 decimus park kingstanding way tunbridge wells kent TN2 3GP
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
288a |
On 22nd December 2008 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 14th, November 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 21st July 2008 with shareholders record
filed on: 21st, July 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 1st June 2007 with shareholders record
filed on: 1st, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 1st June 2007 with shareholders record
filed on: 1st, June 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: c/o appledore developments LTD swiss life house 24-26 south park sevenoaks kent TN13 1DU
filed on: 1st, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: c/o appledore developments LTD swiss life house 24-26 south park sevenoaks kent TN13 1DU
filed on: 1st, March 2007
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2006
filed on: 23rd, January 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 10th April 2006 with shareholders record
filed on: 10th, April 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 10th April 2006 with shareholders record
filed on: 10th, April 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/05 from: appledore house, 116 london road sevenoaks kent TN13 1BA
filed on: 5th, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: appledore house, 116 london road sevenoaks kent TN13 1BA
filed on: 5th, August 2005
|
address |
Free Download
(1 page)
|
288a |
On 19th April 2005 New director appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 19th April 2005 Secretary resigned
filed on: 19th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On 19th April 2005 Director resigned
filed on: 19th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On 19th April 2005 Secretary resigned
filed on: 19th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On 19th April 2005 Director resigned
filed on: 19th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On 19th April 2005 New director appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 19th April 2005 New secretary appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 19th April 2005 New secretary appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2005
|
incorporation |
Free Download
(17 pages)
|