CS01 |
Confirmation statement with updates Thursday 18th January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th January 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, July 2021
|
accounts |
Free Download
|
AP01 |
New director appointment on Friday 12th February 2021.
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th February 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th February 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th January 2021
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 5th September 2017.
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th April 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 4th April 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Andrews Leasehold Management Company 133 st. Georges Road Bristol BS1 5UW to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on Tuesday 4th April 2017
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Tuesday 4th April 2017 - new secretary appointed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th December 2016.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th September 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 16th October 2015
filed on: 20th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 23rd February 2015
|
capital |
|
AP01 |
New director appointment on Monday 18th August 2014.
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th August 2014
filed on: 29th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Sunday 27th April 2014 from 88 Wood Street London EC2V 7QQ
filed on: 27th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 16th April 2014 - new secretary appointed
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th April 2014.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 16th April 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 24th January 2014 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 24th January 2014
|
capital |
|
TM02 |
Secretary appointment termination on Thursday 8th August 2013
filed on: 8th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th August 2013.
filed on: 8th, August 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 8th August 2013 - new secretary appointed
filed on: 8th, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 31st January 2014.
filed on: 11th, February 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2013
|
incorporation |
Free Download
(45 pages)
|