TM02 |
2023/04/01 - the day secretary's appointment was terminated
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/06. New Address: Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS. Previous address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/03/30
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/25 - the day director's appointment was terminated
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/15.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/16 - the day director's appointment was terminated
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/11/24 - the day director's appointment was terminated
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/15.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/10/12.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
2020/03/21 - the day director's appointment was terminated
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/16.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/22 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/22 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/22 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/03/22 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/12/27 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/16. New Address: Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL. Previous address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/10/10
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/03/28 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 6th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/15. New Address: Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL. Previous address: Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/05 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/05 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/05 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/05 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/05 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/05 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/05 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/30, no shareholders list
filed on: 5th, November 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/08/27.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/27.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/25.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/27 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/02/14 - the day director's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/01/20 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/03.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/03.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/06/18 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/30, no shareholders list
filed on: 7th, November 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/06/16 from 90-92 Parkway Regents Park London NW1 7AN
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/06/16
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, May 2014
| resolution
|
Free Download
(24 pages)
|
TM01 |
2014/03/27 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/30, no shareholders list
filed on: 21st, March 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
2014/01/08 - the day director's appointment was terminated
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, January 2014
| resolution
|
Free Download
(46 pages)
|
TM01 |
2013/12/04 - the day director's appointment was terminated
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2012
| incorporation
|
|