AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 9th, January 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 30th Sep 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Sep 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Sep 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 15 Ramslye Road Tunbridge Wells TN4 8LT England on Fri, 26th Feb 2021 to 62 Woodside Road Tonbridge Kent TN9 2PB
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Whitefriars Wharf Flat 62 Tonbridge Kent TN9 1QR United Kingdom on Fri, 12th Jun 2020 to 15 Ramslye Road Tunbridge Wells TN4 8LT
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 11, the Old Methodist Church East Street Tonbridge TN9 1HP United Kingdom on Fri, 1st Nov 2019 to Whitefriars Wharf Flat 62 Tonbridge Kent TN9 1QR
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 11 the Old Methodist Church East Church Tonbridge TN9 1HP England on Wed, 31st Oct 2018 to Flat 11, the Old Methodist Church East Street Tonbridge TN9 1HP
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 11 East Street Tonbridge TN9 1HP England on Wed, 29th Nov 2017 to Flat 11 the Old Methodist Church East Church Tonbridge TN9 1HP
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Mount Pleasant Hildenborough Tonbridge TN11 9JG England on Thu, 2nd Nov 2017 to Flat 11 East Street Tonbridge TN9 1HP
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 11 the Old Methodist Church East Street Tonbridge TN9 1HP England on Mon, 31st Jul 2017 to 8 Mount Pleasant Hildenborough Tonbridge TN11 9JG
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Mount Pleasant Hildenborough Tonbridge Kent TN11 9JG on Fri, 28th Jul 2017 to Flat 11 the Old Methodist Church East Street Tonbridge TN9 1HP
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Nov 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 21st Sep 2011. Old Address: 107a Tonbridge Road Hildenborough Tonbridge Kent TN11 9HN England
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 31st Jan 2011. Old Address: 2 Oakview Cottages Upper Green Road Shipbourne Kent TN11 8PQ
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Jan 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 31st Jan 2011 secretary's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Jan 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Nov 2010
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 30th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 27th, April 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/2009 from ranmore, lower green leigh kent TN11 8RU
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 15th Dec 2008 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 24th, September 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Fri, 29th Aug 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 14th Nov 2007 with complete member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 14th Nov 2007 with complete member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 23rd, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 23rd, April 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(19 pages)
|