(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AP03) On January 18, 2024 - new secretary appointed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 17, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on August 9, 2013
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(AP03) On August 9, 2013 - new secretary appointed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to May 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed starnes (cranbrook) LIMITEDcertificate issued on 04/08/10
filed on: 4th, August 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 27, 2010
filed on: 27th, July 2010
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 29, 2010. Old Address: Mackenzie House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 11, 2009
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to May 31, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 29, 2008
filed on: 29th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to May 31, 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 29, 2007
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 29, 2007
filed on: 29th, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to May 31, 2006
filed on: 5th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to May 31, 2006
filed on: 5th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 19, 2006
filed on: 19th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 19, 2006
filed on: 19th, October 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/10/06 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/06 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to May 31, 2005
filed on: 4th, April 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to May 31, 2005
filed on: 4th, April 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 4, 2005
filed on: 4th, October 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 4, 2005
filed on: 4th, October 2005
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/05 to 31/05/05
filed on: 13th, October 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/05 to 31/05/05
filed on: 13th, October 2004
| accounts
|
Free Download
(1 page)
|
(288b) On October 8, 2004 Secretary resigned
filed on: 8th, October 2004
| officers
|
Free Download
(1 page)
|
(288b) On October 8, 2004 Secretary resigned
filed on: 8th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On October 8, 2004 New director appointed
filed on: 8th, October 2004
| officers
|
Free Download
(3 pages)
|
(288b) On October 8, 2004 Director resigned
filed on: 8th, October 2004
| officers
|
Free Download
(1 page)
|
(288a) On October 8, 2004 New director appointed
filed on: 8th, October 2004
| officers
|
Free Download
(3 pages)
|
(288a) On October 8, 2004 New director appointed
filed on: 8th, October 2004
| officers
|
Free Download
(3 pages)
|
(288a) On October 8, 2004 New secretary appointed
filed on: 8th, October 2004
| officers
|
Free Download
(3 pages)
|
(288a) On October 8, 2004 New director appointed
filed on: 8th, October 2004
| officers
|
Free Download
(3 pages)
|
(288a) On October 8, 2004 New secretary appointed
filed on: 8th, October 2004
| officers
|
Free Download
(3 pages)
|
(288b) On October 8, 2004 Director resigned
filed on: 8th, October 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 8th, October 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 8th, October 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2004
| incorporation
|
Free Download
(18 pages)
|