AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Wed, 9th Feb 2022. New Address: 16-17 Vale Rise Woodgate Business Park Tonbridge Kent TN9 1TB. Previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Jun 2021 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Wed, 15th Feb 2017 secretary's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 15th Feb 2017. New Address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Previous address: 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 26th Jun 2014 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jun 2014 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 120.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, April 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2015
| capital
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 17th Jul 2014. New Address: 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Previous address: Landgate Chambers Rye East Sussex TN31 7LJ
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 3rd Jun 2014 secretary's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Jun 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Jun 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jun 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Fri, 20th May 2011 secretary's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th May 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 20th May 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, February 2011
| resolution
|
Free Download
(43 pages)
|
SH01 |
Capital declared on Fri, 11th Feb 2011: 120.00 GBP
filed on: 23rd, February 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 5th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th May 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 8th Jun 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 11th Jul 2008 with shareholders record
filed on: 11th, July 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, April 2008
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 11th May 2007 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 11th May 2007 with shareholders record
filed on: 11th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 24th, April 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 24th, April 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 25th May 2006 with shareholders record
filed on: 25th, May 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 25th May 2006 with shareholders record
filed on: 25th, May 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 8th Dec 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 8th Dec 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 24th Oct 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 24th Oct 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2005
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed natural stone and hardwood floor ing LTDcertificate issued on 02/12/05
filed on: 2nd, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed natural stone and hardwood floor ing LTDcertificate issued on 02/12/05
filed on: 2nd, December 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/10/05 from: 13 western road wadhurst east sussex TN5 6TX
filed on: 25th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/05 from: 13 western road wadhurst east sussex TN5 6TX
filed on: 25th, October 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2005
| incorporation
|
Free Download
(11 pages)
|