CH01 |
On Tuesday 27th February 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on Tuesday 27th February 2024
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th February 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge TN9 1HR on Wednesday 14th February 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 31st October 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st September 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st September 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom to C/O Apex Hildenbrook House the Slade Tonbridge TN91HR on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th September 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 20th January 2020
filed on: 20th, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Thursday 28th February 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Apex Accountancy Studio One Office 11 Dana Trading Estate Transvesa Road Paddock Wood Kent TN12 6UT to 5 Castle Street Tonbridge Kent TN9 1BH on Friday 21st September 2018
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th November 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
AD01 |
Change of registered office on Thursday 20th June 2013 from 7 Tollgate Buildings Hadlow Road Tonbridge Kent TN9 1NX England
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th November 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2011 to Saturday 31st March 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th March 2012 from 9 the Forge Five Oak Green Kent TN12 6RQ
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th November 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 18th November 2010 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 25th June 2010
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th June 2010 from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th November 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 17th February 2009
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Friday 28th December 2007
filed on: 28th, December 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Friday 28th December 2007
filed on: 28th, December 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 17th, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Friday 8th December 2006
filed on: 8th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 8th December 2006
filed on: 8th, December 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Friday 8th December 2006 (Director's particulars changed)
annual return
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 12th, October 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 12th, October 2006
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 11 shares on Wednesday 1st February 2006. Value of each share 1 £, total number of shares: 111.
filed on: 28th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 11 shares on Wednesday 1st February 2006. Value of each share 1 £, total number of shares: 111.
filed on: 28th, April 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Friday 28th April 2006 New director appointed
filed on: 28th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 28th April 2006 New director appointed
filed on: 28th, April 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to Wednesday 30th November 2005
filed on: 30th, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Wednesday 30th November 2005
filed on: 30th, November 2005
| annual return
|
Free Download
(6 pages)
|
288b |
On Friday 4th March 2005 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 4th March 2005 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 4th March 2005 New director appointed
filed on: 4th, March 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 11th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 11th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, March 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 4th March 2005 Secretary resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 4th March 2005 New director appointed
filed on: 4th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 4th March 2005 Secretary resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd February 2005 New secretary appointed
filed on: 23rd, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 23rd February 2005 New secretary appointed
filed on: 23rd, February 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed PHCO103 LIMITEDcertificate issued on 15/02/05
filed on: 15th, February 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed PHCO103 LIMITEDcertificate issued on 15/02/05
filed on: 15th, February 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2004
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2004
| incorporation
|
Free Download
(7 pages)
|