CS01 |
Confirmation statement with no updates 2023-05-14
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-03
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-14
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1-2 the Grange High Street Westerham Kent TN16 1AH United Kingdom to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2022-05-27
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-14
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-24
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-02-08 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-08
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-30
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 1-2 the Grange High Street Westerham Kent TN16 1AH on 2020-06-24
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-14
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-14
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-14
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Downs & Co Imperial House 21-25 North Street Bromley BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 2016-06-25
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-14 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-14 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-25: 4.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-06-19: 14.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 18th, July 2014
| resolution
|
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 8th, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 37-41 egerton gardens freehold LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 2014-06-19
change of name
|
|
NEWINC |
Incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(25 pages)
|