CH01 |
On Wed, 8th Nov 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 23rd Jul 2020. New Address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. Previous address: 1-2 the Grange High Street Westerham TN16 1AH England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 22nd Jul 2020 - the day secretary's appointment was terminated
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Jun 2020. New Address: 1-2 the Grange High Street Westerham TN16 1AH. Previous address: C/O Downs & Company Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sun, 28th Feb 2016. New Address: C/O Downs & Company Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH. Previous address: C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD
filed on: 28th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 11th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 11th Jul 2015: 8.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 17th Aug 2014. New Address: C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD. Previous address: 55 Queens Gate London Greater London SW7 5JW
filed on: 17th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2013: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 11th Aug 2010 - the day director's appointment was terminated
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 27th Jun 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Jun 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 9th Feb 2010 - the day director's appointment was terminated
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On Wed, 30th Sep 2009 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Feb 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, December 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Mon, 8th Dec 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 18th, April 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Mon, 29th Oct 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 26th, October 2006
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to Thu, 26th Oct 2006 with shareholders record
filed on: 26th, October 2006
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2005
filed on: 12th, May 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Wed, 7th Dec 2005 with shareholders record
filed on: 7th, December 2005
| annual return
|
Free Download
(10 pages)
|
363s |
Annual return up to Tue, 31st Aug 2004 with shareholders record
filed on: 31st, August 2004
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2004
filed on: 10th, August 2004
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2003
filed on: 7th, June 2004
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Thu, 16th Oct 2003 with shareholders record
filed on: 16th, October 2003
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2002
filed on: 3rd, April 2003
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to Thu, 11th Jul 2002 with shareholders record
filed on: 11th, July 2002
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2001
filed on: 27th, May 2002
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return up to Fri, 20th Jul 2001 with shareholders record
filed on: 20th, July 2001
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/07/01 from: kingsford stacey blackwell 14 old square lincolns inn london WC2A 3UB
filed on: 20th, July 2001
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/00 from: kingsford stacey blackwell 14 old square london WC2A 3UB
filed on: 23rd, November 2000
| address
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Nov 2000 New director appointed
filed on: 23rd, November 2000
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 23rd Nov 2000 New secretary appointed;new director appointed
filed on: 23rd, November 2000
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
filed on: 17th, August 2000
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tue, 27th Jun 2000. Value of each share 1 £, total number of shares: 3.
filed on: 15th, August 2000
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on Tue, 27th Jun 2000. Value of each share 1 £, total number of shares: 8.
filed on: 15th, August 2000
| capital
|
Free Download
(2 pages)
|
288b |
On Wed, 9th Aug 2000 Director resigned
filed on: 9th, August 2000
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th Aug 2000 Secretary resigned;director resigned
filed on: 9th, August 2000
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2000
| incorporation
|
Free Download
(14 pages)
|