CH01 |
On March 2, 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on November 10, 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
CH03 |
On November 10, 2021 secretary's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2017 to September 30, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 6, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 6, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 6, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 12, 2013: 100.00 GBP
capital
|
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 6, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 6, 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 6, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 6, 2009 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 11, 2008
filed on: 11th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 19, 2007
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed leaselodge LIMITEDcertificate issued on 18/01/07
filed on: 18th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed leaselodge LIMITEDcertificate issued on 18/01/07
filed on: 18th, January 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 16, 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 16, 2007 New secretary appointed;new director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 16, 2007 New secretary appointed;new director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/01/07 from: 16 churchill way cardiff CF10 2DX
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/07 from: 16 churchill way cardiff CF10 2DX
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 12, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 12, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(12 pages)
|