AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd March 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 25th November 2015
capital
|
|
CH04 |
Secretary's details were changed on Thursday 4th December 2014
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Loenard House 7 Newman Road Bromley Kent BR1 1RJ. Change occurred on Monday 29th December 2014. Company's previous address: C/O Prior Estates Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th November 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 14th November 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 14th November 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 14th November 2010 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th November 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(10 pages)
|
AP04 |
Appointment (date: Wednesday 11th August 2010) of a secretary
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 11th August 2010 from C/O Dr Ea Robinson Twoways 77 Bidborough Ridge Tunbridge Wells Kent TN4 0UU United Kingdom
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2009, originally was Monday 30th November 2009.
filed on: 3rd, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th November 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 10th November 2009 from 72 Dartmouth Court Dartmouth Grove Greenwich London SE10 8AT
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 16th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 12th January 2009 Secretary appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 12th January 2009 Appointment terminated secretary
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 12th January 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 05/11/2008 from 43 dartmouth court dartmouth grove greenwich london SE10 8AS
filed on: 5th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 4th September 2008 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 4th September 2008 Appointment terminated director
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 19th November 2007 - Annual return with full member list
filed on: 19th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 19th November 2007 - Annual return with full member list
filed on: 19th, November 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Thursday 25th January 2007 - Annual return with full member list
filed on: 25th, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Thursday 25th January 2007 - Annual return with full member list
filed on: 25th, January 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 18/07/06 from: 23 dartmouth court dartmouth grove greenwich london SE10 8AS
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/06 from: 23 dartmouth court dartmouth grove greenwich london SE10 8AS
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2005
| incorporation
|
Free Download
(9 pages)
|