TM01 |
Director's appointment was terminated on March 15, 2024
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 10, 2020 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Claremont 74 Holland Road Maidstone Kent ME14 1UT. Change occurred on May 2, 2019. Company's previous address: Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 6th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2014 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2014
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on November 16, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 23, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on October 28, 2014: 10.00 GBP
capital
|
|
CH01 |
On October 23, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP. Change occurred on October 28, 2014. Company's previous address: C/O Steadmans Solicitor 6 Dudley Road Tunbridge Wells Kent TN1 1LF.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on October 11, 2013: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to September 30, 2011
filed on: 1st, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to September 23, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to September 23, 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(18 pages)
|
AP01 |
On August 16, 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 28, 2010 new director was appointed.
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 28, 2010 new director was appointed.
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2010 new director was appointed.
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2010
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 27, 2010
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 23, 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 12, 2009. Old Address: Wealden Court Church Street Teston Maidstone Kent ME18 5AG Uk
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 12, 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2009 new director was appointed.
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 12, 2009) of a secretary
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2009 new director was appointed.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2009 new director was appointed.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 2nd, February 2009
| resolution
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(9 pages)
|