AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 24th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th October 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th October 2022 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England on 4th February 2021 to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 14th, December 2019
| resolution
|
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 27th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 14th February 2017 secretary's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 15th February 2017 to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 14th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 23rd November 2016 secretary's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 100.00 GBP
capital
|
|
CH01 |
On 22nd July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Limes Road Beckenham Kent BR3 6NS on 22nd July 2015 to 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th November 2012
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 28th December 2010 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2010
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2009
filed on: 24th, February 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 19th February 2009 with complete member list
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 20th May 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 20th May 2008 Director and secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 20th May 2008 Appointment terminated secretary
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 20th May 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(19 pages)
|