AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 26th, July 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/03
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/03
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/21 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/06/21 secretary's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/28. New Address: Hunters Cottage Wood Road Ashill Ilminster Somerset TA19 9NR. Previous address: 10 Harescroft Tunbridge Wells Kent TN2 5XE
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/03
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/03 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/03 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/03 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 29th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/10/03 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/10/03 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/10/03 with full list of members
filed on: 27th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 2nd, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/03 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 4th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/12/11 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 4th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2007/11/26 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/07 from: shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/11/26 with shareholders record
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/07 from: shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/10/16 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/16 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/16 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/16 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/10/16 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/10/16 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/16 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/16 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed PHCO153 LIMITEDcertificate issued on 19/12/06
filed on: 19th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed PHCO153 LIMITEDcertificate issued on 19/12/06
filed on: 19th, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2006
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2006
| incorporation
|
Free Download
(7 pages)
|