AD01 |
Address change date: Sat, 26th Aug 2023. New Address: 6th Floor 9 Appold Street London EC2A 2AP. Previous address: Unit 3, Windsor Business Park Farningham Road Crowborough East Sussex TN6 2GB England
filed on: 26th, August 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 6th Sep 2021. New Address: Unit 3, Windsor Business Park Farningham Road Crowborough East Sussex TN6 2GB. Previous address: Unit 1, St Florian House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD England
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Jul 2021: 111.12 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Jul 2021: 111.10 GBP
filed on: 1st, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th May 2019. New Address: Unit 1, St Florian House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD. Previous address: 39-40 Skylines Village Limeharbour London E14 9TS England
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Apr 2019. New Address: 39-40 Skylines Village Limeharbour London E14 9TS. Previous address: 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 2nd Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to Wed, 30th Jun 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 16th Mar 2010. Old Address: 1 St Georges Mews 43 Westminster Bridge Road London SE1 7JB
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 11th Feb 2010. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 17th Dec 2008 with shareholders record
filed on: 17th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to Thu, 16th Nov 2006 with shareholders record
filed on: 16th, November 2006
| annual return
|
Free Download
(9 pages)
|
363(288) |
Thu, 16th Nov 2006 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to Thu, 16th Nov 2006 with shareholders record
filed on: 16th, November 2006
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 7th, July 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2006
filed on: 7th, July 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Thu, 10th Nov 2005 with shareholders record
filed on: 10th, November 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to Thu, 10th Nov 2005 with shareholders record
filed on: 10th, November 2005
| annual return
|
Free Download
(8 pages)
|
88(2)R |
Alloted 99 shares on Fri, 1st Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 1st Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 9th, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 9th, May 2005
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed charming services LIMITEDcertificate issued on 04/05/05
filed on: 4th, May 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed charming services LIMITEDcertificate issued on 04/05/05
filed on: 4th, May 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2004
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2004
| incorporation
|
Free Download
(20 pages)
|