AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 8, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 8, 2022) of a secretary
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 8, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 3, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Edenbridge Rugby Recreation Ground Coomb Field, Lingfield Road, Edenbridge Kent TN8 5HL. Change occurred on May 25, 2020. Company's previous address: The Merranti Pavilion Lingfield Road Recreation Ground Coomb Field Edenbridge Kent TN8 5HL England.
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 5, 2019 secretary's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On November 5, 2019 secretary's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On November 5, 2019 secretary's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 22, 2019) of a secretary
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 26, 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 26, 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 9th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 12, 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 12, 2017) of a secretary
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2016
filed on: 29th, May 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Merranti Pavilion Lingfield Road Recreation Ground Coomb Field Edenbridge Kent TN8 5HL. Change occurred on December 14, 2015. Company's previous address: The Pavilion Recreation Ground Lingfield Road, Coomb Field Edenbridge Kent TN8 5HL.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On November 25, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On September 2, 2014 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: 2 Madan Road Westerham Kent TN16 1DU
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 14, 2013) of a secretary
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On October 27, 2011 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 13, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 23, 2012. Old Address: Parklands Park Road Dormans Park East Grinstead West Sussex RH19 2NQ
filed on: 23rd, November 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to May 13, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(23 pages)
|
AD01 |
Company moved to new address on August 30, 2011. Old Address: 17 Langsmead Blindley Heath Surrey RH7 6JT
filed on: 30th, August 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 6, 2010 new director was appointed.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 18, 2010. Old Address: 88 Pollards Oak Road Oxted Surrey RH8 0JW United Kingdom
filed on: 18th, August 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to June 1, 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(19 pages)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
288a |
On August 7, 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 21, 2009 Secretary appointed
filed on: 21st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 9, 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On July 9, 2009 Appointment terminated secretary
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 9, 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 9, 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 9, 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(30 pages)
|