AA |
Group of companies' accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(44 pages)
|
CH01 |
On October 30, 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2023
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on February 6, 2023: 7266.88 GBP
filed on: 15th, February 2023
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 29, 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(43 pages)
|
AD01 |
New registered office address Units H4-H7 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH. Change occurred on September 24, 2021. Company's previous address: Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH United Kingdom.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, February 2020
| resolution
|
Free Download
(25 pages)
|
AP01 |
On January 31, 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, January 2020
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2020: 7266.88 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(39 pages)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, May 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, May 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, May 2019
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 31/05/19
filed on: 31st, May 2019
| insolvency
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 31/05/19
filed on: 31st, May 2019
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Capital declared on May 31, 2019: 6860.00 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 31st, May 2019
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on May 31, 2019: 7726.59 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(5 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On September 28, 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(39 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 31, 2017 - 8092.79 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(37 pages)
|
AD01 |
New registered office address Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH. Change occurred on September 8, 2016. Company's previous address: Veritek House Edgeland Terrace Eastbourne East Sussex BN22 9NJ.
filed on: 8th, September 2016
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on March 16, 2016: 8804.54 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 18, 2015
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(34 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(36 pages)
|
CERTNM |
Company name changed madacombe trading LIMITEDcertificate issued on 19/05/14
filed on: 19th, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, May 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2014
filed on: 9th, May 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 30, 2013 new director was appointed.
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to February 28, 2013 (was March 31, 2013).
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 29th, August 2013
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 29th, August 2013
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on July 25, 2013
filed on: 29th, August 2013
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 25, 2013: 9804.54 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(11 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 29, 2013 - 8804.54 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 13th, August 2013
| resolution
|
Free Download
(27 pages)
|
AP01 |
On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 7, 2013. Old Address: 30 Haymarket London SW1Y 4EX
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 16, 2012 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2012 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 6, 2012. Old Address: One Vine Street London W1J 0AH United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, March 2012
| resolution
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 20, 2012: 1800.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(30 pages)
|
SH02 |
Sub-division of shares on March 20, 2012
filed on: 26th, March 2012
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 22, 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(25 pages)
|