AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 23, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Westlands Way Oxted Surrey RH8 0nd to Unit 2.02 High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES on July 27, 2023
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 27, 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 27, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 23, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 27, 2020: 1.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080322420001, created on November 1, 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 14, 2012 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed techdent LTDcertificate issued on 26/10/12
filed on: 26th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on October 14, 2012 to change company name
change of name
|
|
AP03 |
On July 4, 2012 - new secretary appointed
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lhm accountants LTDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 14, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(20 pages)
|