AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th July 2023
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th July 2023.
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, April 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, May 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, June 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 6th December 2016.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP. Change occurred on Tuesday 20th October 2015. Company's previous address: C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Tuesday 15th September 2015
|
capital |
|
CH04 |
Secretary's details were changed on Tuesday 30th June 2015
filed on: 15th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP. Change occurred on Thursday 9th July 2015. Company's previous address: C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP.
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 1st, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 1st, September 2014
|
annual return |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st July 2014
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 1st July 2014) of a secretary
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP. Change occurred on Wednesday 20th August 2014. Company's previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG.
filed on: 20th, August 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st August 2013
filed on: 10th, September 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st August 2012
filed on: 13th, September 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 20th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st August 2011
filed on: 2nd, September 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 21st, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st August 2010
filed on: 2nd, September 2010
|
annual return |
Free Download
(9 pages)
|
CH04 |
Secretary's details were changed on Saturday 21st August 2010
filed on: 2nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 21st August 2010 director's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 21st August 2010 director's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 21st August 2010 director's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
363a |
Period up to Thursday 10th September 2009 - Annual return with full member list
filed on: 10th, September 2009
|
annual return |
Free Download
(16 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 7th, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 11th March 2009 Secretary appointed
filed on: 11th, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/03/2009 from croudace house gudstone road caterham surrey CR3 6XQ
filed on: 4th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 4th March 2009 Appointment terminated director
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 4th March 2009 Appointment terminated director
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 4th March 2009 Appointment terminated secretary
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 4th March 2009 Appointment terminated director
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 8th, January 2009
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to Monday 22nd September 2008 - Annual return with full member list
filed on: 22nd, September 2008
|
annual return |
Free Download
(9 pages)
|
RESOLUTIONS |
Exemption from the appointing of Auditors - special resolution, Resolution
filed on: 16th, July 2008
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th December 2007
filed on: 28th, March 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 5th, October 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 5th, October 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to Friday 7th September 2007 - Annual return with full member list
filed on: 7th, September 2007
|
annual return |
Free Download
(9 pages)
|
363s |
Period up to Friday 7th September 2007 - Annual return with full member list
filed on: 7th, September 2007
|
annual return |
Free Download
(9 pages)
|
122 |
S-div 03/10/06
filed on: 13th, October 2006
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 48 shares on Tuesday 29th August 2006. Value of each share 0.25 £, total number of shares: 13.
filed on: 13th, October 2006
|
capital |
Free Download
(2 pages)
|
122 |
S-div 03/10/06
filed on: 13th, October 2006
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 48 shares on Tuesday 29th August 2006. Value of each share 0.25 £, total number of shares: 13.
filed on: 13th, October 2006
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 6th, September 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 6th, September 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/06 from: 31 corsham street london N1 6DR
filed on: 4th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/06 from: 31 corsham street london N1 6DR
filed on: 4th, September 2006
|
address |
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New secretary appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 4th September 2006 Secretary resigned
filed on: 4th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 4th September 2006 Secretary resigned
filed on: 4th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New secretary appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2006
|
incorporation |
Free Download
(20 pages)
|