AD01 |
Change of registered address from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ 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: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Oct 2018
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 Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Aug 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Nov 2017 new director was appointed.
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Nov 2017
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 Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2016
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 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2016
filed on: 16th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 20th, September 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: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Jul 2016
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Jul 2016
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England at an unknown date to Clyde & Co Llp Houndsditch London EC3A 7AR
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Clyde & Co Llp Houndsditch London EC3A 7AR.
filed on: 12th, August 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA at an unknown date to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA.
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 400.00 GBP
|
capital |
|
AP03 |
On Mon, 1st Feb 2016, company appointed a new person to the position of a secretary
filed on: 9th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG on Wed, 9th Mar 2016 to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
filed on: 9th, March 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2016
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 9th, March 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Feb 2016
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, October 2013
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2011: 400.00 GBP
filed on: 21st, February 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 1st, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 8th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, July 2011
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, May 2011
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 1st, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 4th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, February 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 4th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 3rd Feb 2009 with complete member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 7th, August 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 1st Feb 2008 with complete member list
filed on: 1st, February 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 24th, May 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 28th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tue, 1st May 2007 New secretary appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 1st May 2007 Secretary resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 1st May 2007 Director resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/07 from: 117 charterhouse street london EC1M 6AA
filed on: 14th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/07 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, April 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2007
|
incorporation |
Free Download
(16 pages)
|