AD01 |
Address change date: 2023/11/27. New Address: Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. Previous address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, June 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022/08/16 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/17. New Address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Previous address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/26.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/09/30 - the day secretary's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/15 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/15 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/08/15 secretary's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, November 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2016/10/27
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/10/26 - the day secretary's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/08/30 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/08/28 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
CH03 |
On 2015/08/28 secretary's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/08/28 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/28 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, February 2015
| resolution
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/30
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/11/07. New Address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Previous address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/28 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/08/22.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/11 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/08/28 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/09/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/08/28 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/08/28 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 14th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/08/28 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2010/08/28 secretary's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/08/28 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/05/11 from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 4th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/09/03 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2008
| incorporation
|
Free Download
(17 pages)
|