AD01 |
Address change date: 2019/06/20. New Address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. Previous address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom
filed on: 20th, June 2019
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/02/28
filed on: 1st, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/12.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/10/19 - the day director's appointment was terminated
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, September 2018
|
accounts |
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/30 - the day director's appointment was terminated
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/15.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/11/15 - the day director's appointment was terminated
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/11/15 - the day director's appointment was terminated
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/11/15 - the day director's appointment was terminated
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 6th, October 2017
|
accounts |
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 6th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 6th, February 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
2016/07/21 - the day secretary's appointment was terminated
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/03/31
filed on: 29th, December 2016
|
accounts |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 29th, December 2016
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on 2016/11/30.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/30.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/11/30 - the day director's appointment was terminated
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/07/21
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/07/21 - the day director's appointment was terminated
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Clyde & Co Llp Houndsditch London EC3A 7AR
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
2016/02/01 - the day secretary's appointment was terminated
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/02/01
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/03/08. New Address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ. Previous address: Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG
filed on: 8th, March 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/29 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/08
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/16 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/16 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/22
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/16 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/04/16 with full list of members
filed on: 20th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/04/16 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/04/16 with full list of members
filed on: 17th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, April 2010
|
address |
Free Download
(1 page)
|
288a |
On 2009/05/20 Secretary appointed
filed on: 20th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/05/20 Director appointed
filed on: 20th, May 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 20th, May 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/2009 from 788-790 finchley road london NW11 7TJ
filed on: 8th, May 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/05/08 Appointment terminated director
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2009
|
incorporation |
Free Download
(12 pages)
|