PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 13th, July 2023
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Friday 30th September 2022. Originally it was Thursday 31st March 2022
filed on: 1st, June 2022
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 4th, February 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, March 2021
|
accounts |
Free Download
(40 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on Tuesday 20th February 2018
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Suffolk Way 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England to Munro House Portsmouth Road Cobham KT11 1TF on Monday 5th February 2018
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 14th, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 4th, May 2017
|
accounts |
Free Download
|
AUD |
Auditor's resignation
filed on: 15th, September 2016
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, September 2016
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 25th August 2016
filed on: 25th, August 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to 1 Suffolk Way 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on Tuesday 23rd August 2016
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Saturday 1st August 2015 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed european lifestyles (ne) LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, May 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 14th, May 2015
|
incorporation |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 1st August 2014 with full list of members
filed on: 15th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th August 2014
|
capital |
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(15 pages)
|
MISC |
Section 519
filed on: 13th, January 2014
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Auditors resignation sec 519
filed on: 20th, December 2013
|
miscellaneous |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Monday 31st December 2012 to Sunday 30th June 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st August 2013 with full list of members
filed on: 1st, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 5th September 2012 from 28 Welbeck Street London W1G 8EW
filed on: 5th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st August 2012 with full list of members
filed on: 10th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 4th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 1st August 2011 with full list of members
filed on: 9th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st August 2010 to Friday 31st December 2010
filed on: 27th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st August 2010 with full list of members
filed on: 11th, August 2010
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed european lifestyles (new forest) LIMITEDcertificate issued on 03/06/10
filed on: 3rd, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 10th, May 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 14th August 2009
filed on: 14th, August 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/07/2009 from c/o european care LIMITED 28 welbeck street marylebone london W1G 8EW
filed on: 30th, July 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 18th, June 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 19th August 2008
filed on: 19th, August 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 11th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 11th, August 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2007
|
incorporation |
Free Download
(12 pages)
|