AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 25, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP to The Old Ambulance Station Crowborough Hill Crowborough TN6 2SD on March 21, 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 21, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 21, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 27, 2012. Old Address: Unit 1 Orchard Business Centre North Farm Road Tunbridge Wells Kent TN2 3XF
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on May 28, 2010
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 22, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 21, 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to February 24, 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to March 5, 2008
filed on: 5th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/02/08 from: the olde forge, lower green road rusthall tunbridge wells kent TN4 8TT
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: the olde forge, lower green road rusthall tunbridge wells kent TN4 8TT
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 11th, July 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 11th, July 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to March 7, 2007
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 7, 2007
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/02/07 from: 23 rustwick tunbridge wells kent TN4 8NR
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 23 rustwick tunbridge wells kent TN4 8NR
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, August 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, August 2006
| resolution
|
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 28th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 28th, March 2006
| accounts
|
Free Download
(1 page)
|
288a |
On March 28, 2006 New director appointed
filed on: 28th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 28, 2006 New director appointed
filed on: 28th, March 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on February 21, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 20th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on February 21, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 20th, March 2006
| capital
|
Free Download
(2 pages)
|
288a |
On March 20, 2006 New secretary appointed
filed on: 20th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 20, 2006 New secretary appointed
filed on: 20th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 21, 2006 Secretary resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2006 Director resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On February 21, 2006 Director resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On February 21, 2006 Secretary resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|