AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, May 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sat, 6th Nov 2021 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 28th Mar 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 12th Jul 2016: 3.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 2nd Nov 2015. New Address: 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: 2 Brook Place Cottage Ide Hill Sevenoaks Kent TN14 6BL
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 3.00 GBP
capital
|
|
AP01 |
On Wed, 14th Jan 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066301970006
filed on: 10th, May 2014
| mortgage
|
Free Download
(45 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Jun 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Dec 2011 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jun 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 28th May 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jun 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 24th Dec 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Fri, 12th Mar 2010 - the day secretary's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Mar 2010 new director was appointed.
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
MISC |
Certificate of fact
filed on: 6th, November 2009
| miscellaneous
|
Free Download
(1 page)
|
CERTNM |
Company name changed old market way residential LIMITEDcertificate issued on 31/10/09
filed on: 31st, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Oct 2009
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 7th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, August 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, August 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 8th Jul 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 7th Jul 2009 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 20th Nov 2008 Secretary appointed
filed on: 20th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 17th Nov 2008 Director appointed
filed on: 17th, November 2008
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 24/12/2009
filed on: 19th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 4th Aug 2008 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/08/2008 from 2 brook place cottages ide hill sevenoaks kent TN14 6BL
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On Thu, 26th Jun 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(9 pages)
|