AD01 |
New registered office address Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on Wednesday 19th February 2020. Company's previous address: 137 Barton Road, Suite 1 Stretford Manchester M32 8DN England.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd December 2019
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st December 2018 (was Sunday 30th June 2019).
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 137 Barton Road, Suite 1 Stretford Manchester M32 8DN. Change occurred on Thursday 29th August 2019. Company's previous address: 1 Old Dover Works Maidstone Kent ME16 8GY England.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th June 2018.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th June 2018.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 1 Old Dover Works Maidstone Kent ME16 8GY. Change occurred on Monday 8th May 2017. Company's previous address: Calverley House 55 Calverley Street Tunbridge Wells Kent TN1 2TU.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th January 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 20th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th January 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 6th October 2011 from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD England
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 4th November 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th November 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th February 2010.
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Saturday 30th January 2010
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 30th January 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 2nd, August 2009
| resolution
|
Free Download
(1 page)
|
288a |
On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd February 2009 - Annual return with full member list
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Tuesday 3rd February 2009 Appointment terminated secretary
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 16th October 2008 Director and secretary appointed
filed on: 16th, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/10/2008 from mls business centre century place lamberts road tunbridge wells kent TN2 3EH
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 6th August 2008 Appointment terminated director
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 6th August 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2008 from 5 mayfield park, durgates wadhurst east sussex TN5 6DH
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 22nd April 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 22nd April 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2008
| incorporation
|
Free Download
(15 pages)
|