AA |
Micro company accounts made up to 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2022. New Address: St. Colmcille Weatherhill Close Horley Surrey RH6 9LU. Previous address: 37 High Street Pembury Tunbridge Wells TN2 4PH England
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 12th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th June 2022 secretary's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th June 2019. New Address: 37 High Street Pembury Tunbridge Wells TN2 4PH. Previous address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 17th July 2015 secretary's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th June 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 13th June 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 13th June 2014 secretary's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 15th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th June 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 12 & 13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th June 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th June 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th June 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 16/06/2009 from suite 21 & 22 marshall house 124 middleton road morden surrey SM4 6RW
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 16th June 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 99 shares from 12th June 2008 to 12th June 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 4th, August 2008
| capital
|
Free Download
(3 pages)
|
288a |
On 22nd July 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 22nd July 2008 Appointment terminated director
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 22nd July 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd July 2008 Secretary appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(16 pages)
|