CS01 |
Confirmation statement with updates 2023-10-31
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2023-06-08
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-07-31
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-31
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-31
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-01
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-01
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-31
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Artillery Lane London E1 7LP to First Floor 121-123 Mount Pleasant Road Tunbridge Wells Kent TN1 1QG on 2021-10-08
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-06-08 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-09 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-10-31
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-31
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-06-12
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-10-31 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-10-31 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083436390001
filed on: 15th, January 2014
| mortgage
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, November 2013
| incorporation
|
Free Download
(38 pages)
|
CERTNM |
Company name changed thomasmansfield solicitors LIMITEDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-08-10 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-31 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-11-01
filed on: 1st, November 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, September 2013
| incorporation
|
Free Download
(38 pages)
|
CERTNM |
Company name changed field cup LTDcertificate issued on 17/09/13
filed on: 17th, September 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-09-06
filed on: 6th, September 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 55 Canterbury Innovation Centre, University Road, Canterbury, CT2 7FG, England on 2013-08-20
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-20
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, December 2012
| incorporation
|
Free Download
(24 pages)
|