AD01 |
Change of registered address from 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom on Mon, 17th Jun 2019 to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
filed on: 17th, June 2019
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 28th Feb 2019 from Mon, 31st Dec 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Dec 2018 new director was appointed.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Oct 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Aug 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Clyde & Co Llp Houndsditch London EC3A 7AR.
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Jul 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On Thu, 21st Jul 2016, company appointed a new person to the position of a secretary
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 13th May 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 6 st. Andrew Street London EC4A 3AE on Wed, 1st Jun 2016 to 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Feb 2016
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jan 2016 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jan 2016
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jan 2016 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jan 2016
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 7th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 7th Oct 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 11th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 11th Oct 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 10th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Oct 2011
filed on: 21st, October 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 5th Oct 2011. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 5th, October 2011
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 19th Sep 2011
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 20th Jan 2011
filed on: 20th, January 2011
|
officers |
Free Download
(1 page)
|
AP04 |
On Thu, 20th Jan 2011, company appointed a new person to the position of a secretary
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 7th Jan 2011. Old Address: 201 Bishopsgate London EC2M 3AF United Kingdom
filed on: 7th, January 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Nov 2010 new director was appointed.
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 12th, October 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Oct 2010 new director was appointed.
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Oct 2010 new director was appointed.
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Oct 2010
filed on: 12th, October 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2010
|
incorporation |
Free Download
(49 pages)
|