AA |
Micro company accounts made up to 2023-04-30
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023-04-08 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-08 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-10-23
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-23
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022-10-23 - new secretary appointed
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-23
filed on: 29th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brightling Cottage Hollingrove Lane Brightling East Sussex TN32 5HU England to The Old Mill Amhurst Bank Road Pembury Tunbridge Wells Kent TN2 4AP on 2022-10-29
filed on: 29th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 4th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 2nd, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Mill Amhurst Bank Road Pembury Tunbridge Wells Kent TN2 4AP England to Brightling Cottage Hollingrove Lane Brightling East Sussex TN32 5HU on 2019-10-31
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 2019-10-30 - new secretary appointed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-10-20
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, January 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, July 2016
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2016-05-14
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-14
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sandstone House Nevill Park Tunbridge Wells Kent TN4 8NW to The Old Mill Amhurst Bank Road Pembury Tunbridge Wells Kent TN2 4AP on 2016-06-07
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-08, no shareholders list
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-08, no shareholders list
filed on: 19th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, August 2014
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, August 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-19
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-04-19 - new secretary appointed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-04-19
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-19
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-08, no shareholders list
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sailing Clubhouse Bewl Water New Lamberhurst Tunbridge Wells Kent TN3 8JH on 2014-04-08
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 25th, November 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2013-04-08, no shareholders list
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-10-12
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-13
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-07-13 - new secretary appointed
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-07-13
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-07-13
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-07-13
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-04-30
filed on: 5th, July 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2012-04-08, no shareholders list
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-30
filed on: 28th, November 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2011-04-08, no shareholders list
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2011-05-29 - new secretary appointed
filed on: 29th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-05-29
filed on: 29th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-29
filed on: 29th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-05-29
filed on: 29th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-04-30
filed on: 19th, August 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 14th, May 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Clubhouse Bewl Water New Lamberhurst Tunbridge Wells Kent TN3 8JH on 2010-05-10
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-04-08, no shareholders list
filed on: 10th, May 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-04-08 director's details were changed
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-05-12
filed on: 12th, May 2009
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 6th, June 2008
| resolution
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, June 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(25 pages)
|