AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England on Tue, 6th Mar 2018 to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA on Tue, 27th Feb 2018 to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 12th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Nov 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Nov 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 27th Nov 2009
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 27th Nov 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Nov 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Nov 2009
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 6th Apr 2009 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 4th Dec 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 3rd Apr 2008 with complete member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 4th Apr 2007 with complete member list
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 4th Apr 2007 with complete member list
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Jan 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Jan 2007 New director appointed
filed on: 12th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/01/07 from: bank chambers 156 main road biggin hill kent TN16 3BA
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Jan 2007 Secretary resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd Jan 2007 New secretary appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Jan 2007 Director resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Jan 2007 Secretary resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd Jan 2007 New secretary appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd Jan 2007 Director resigned
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 7th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 7th Dec 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, January 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/01/07 from: bank chambers 156 main road biggin hill kent TN16 3BA
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed PM50 LIMITEDcertificate issued on 15/12/06
filed on: 15th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed PM50 LIMITEDcertificate issued on 15/12/06
filed on: 15th, December 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/06/06 from: 17 rosebery avenue sidcup DA15 8HZ
filed on: 14th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/06/06 from: 17 rosebery avenue sidcup DA15 8HZ
filed on: 14th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2006
| incorporation
|
Free Download
|