AA |
Micro company accounts made up to 2023-04-30
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Leicester Road Lewes BN7 1SX. Change occurred on 2021-03-23. Company's previous address: Salomons Estate Broomhill Road Tunbridge Wells TN3 0TG England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-10
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-09
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-10
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-09 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-08
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Salomons Estate Broomhill Road Tunbridge Wells TN3 0TG. Change occurred on 2019-08-06. Company's previous address: 2 Alexandra Villas Maidstone Road Horsmonden Tonbridge Kent TN12 8nd England.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-08
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Alexandra Villas Maidstone Road Horsmonden Tonbridge Kent TN12 8nd. Change occurred on 2017-12-20. Company's previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-14 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Change occurred on 2017-02-15. Company's previous address: Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 18th, January 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gillard & co. LIMITEDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-01-01: 200.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-10: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(28 pages)
|