(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 5th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st March 2016: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2015: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2014
filed on: 6th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th April 2014: 50.00 GBP
capital
|
|
(AD01) Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 25th October 2013
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(CH03) On 1st December 2012 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st December 2012 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed enablise LIMITEDcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 22nd December 2011
change of name
|
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed hr advise me LIMITEDcertificate issued on 10/02/11
filed on: 10th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 16th November 2010
change of name
|
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th September 2010
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom on 9th February 2010
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th February 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 6th February 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hr matters 2 LIMITEDcertificate issued on 22/09/08
filed on: 19th, September 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/09/2008 from 19 stapleford road whissendine LE15 7HF
filed on: 15th, September 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed loch solutions LIMITEDcertificate issued on 12/08/08
filed on: 8th, August 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/04/2008 from 85 high street tunbridge wells kent TN1 1XP
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th February 2008
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/08 from: 121 sutherland avenue maida vale london W9 2QJ
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/02/08 from: 121 sutherland avenue maida vale london W9 2QJ
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 16th March 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th March 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th March 2007 New secretary appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th March 2007 New secretary appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 21st, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 21st, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 21st, February 2007
| resolution
|
Free Download
(1 page)
|
(288b) On 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(15 pages)
|