TM02 |
Secretary appointment termination on December 6, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 12, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on August 9, 2013
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On August 9, 2013 - new secretary appointed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 12, 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 14, 2010. Old Address: C/O Wars Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on January 29, 2010. Old Address: Mackenzie House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2009 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2009
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to December 22, 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to May 31, 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to December 17, 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 17, 2007
filed on: 17th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 21, 2006
filed on: 21st, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 21, 2006
filed on: 21st, December 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/01/06 from: 1 lonsdale gardens tunbridge wells kent TN1 1NU
filed on: 20th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/06 from: 1 lonsdale gardens tunbridge wells kent TN1 1NU
filed on: 20th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On January 12, 2006 New director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(3 pages)
|
288a |
On January 12, 2006 New director appointed
filed on: 12th, January 2006
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 31/05/07
filed on: 11th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/05/07
filed on: 11th, January 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 21st, December 2005
| address
|
Free Download
(1 page)
|
288a |
On December 21, 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(3 pages)
|
288b |
On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 21, 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 21, 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 21, 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 21, 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(3 pages)
|
288b |
On December 21, 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2005
| incorporation
|
Free Download
(16 pages)
|