AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Nov 2023 - the day director's appointment was terminated
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th May 2020. New Address: 33 Baldslow Road Hastings TN34 2EZ. Previous address: 12 Grange Farm Cottages Greenways Ovingdean Brighton BN2 7BA England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 7th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 7th May 2020 - the day director's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th May 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 7th May 2020 - the day director's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Dec 2019. New Address: 12 Grange Farm Cottages Greenways Ovingdean Brighton BN2 7BA. Previous address: Shadwell House 65, Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 24th Jun 2019 - the day secretary's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Thu, 8th Dec 2016 - the day secretary's appointment was terminated
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 8th Dec 2016
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Thu, 17th Dec 2015
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Dec 2015. New Address: Shadwell House 65, Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW. Previous address: 12 Napier House Elva Business Centre Elva Way Bexhill-on-Sea East Sussex TN39 5BF
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 11th Dec 2015 - the day secretary's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Wed, 9th Apr 2014 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Mon, 17th Dec 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 8th Oct 2012. Old Address: 33 Baldslow Road Hastings East Sussex TN34 2EZ
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 5th Oct 2012 - the day secretary's appointment was terminated
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 17th Jul 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Jun 2012. Old Address: 61 Kennington Oval London SE11 5SW United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Jan 2011 - the day director's appointment was terminated
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Jan 2011 - the day director's appointment was terminated
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 19th Mar 2010: 4.00 GBP
filed on: 19th, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 16th Feb 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Feb 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Feb 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Feb 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 12th Feb 2010 - the day director's appointment was terminated
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Feb 2010 - the day director's appointment was terminated
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 12th Feb 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 12th Feb 2010. Old Address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(21 pages)
|