AD01 |
New registered office address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. Change occurred on June 17, 2019. Company's previous address: 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom.
filed on: 17th, June 2019
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was February 28, 2019).
filed on: 1st, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 12, 2018 new director was appointed.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, October 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 3rd, October 2018
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 15, 2017 new director was appointed.
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2017
filed on: 20th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2016
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 4th, 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 data made up to December 31, 2015
filed on: 11th, August 2016
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: July 21, 2016) of a secretary
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 21, 2016 new director was appointed.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 13, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ. Change occurred on June 1, 2016. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE.
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 25, 2016
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 26, 2016 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2016
filed on: 27th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 25th, April 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 20th, July 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 5, 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 September 19, 2011
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 28th, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2011
|
incorporation |
Free Download
(48 pages)
|