(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 11th Jan 2023. New Address: Quern House Mill Court Great Shelford Cambridge CB22 5LD. Previous address: 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE England
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Thu, 22nd Aug 2019. New Address: 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE. Previous address: 7 Castle Street Tonbridge Kent TN9 1BH England
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 22nd Jun 2016. New Address: 7 Castle Street Tonbridge Kent TN9 1BH. Previous address: 162 High Street Tonbridge Kent TN9 1BB
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 29th Mar 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 15th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th Mar 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 29th Mar 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 065488830001
filed on: 18th, December 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 29th Mar 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 29th Mar 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Mar 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th Mar 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 29th Mar 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 18th, February 2011
| accounts
|
Free Download
(7 pages)
|
(TM02) Thu, 10th Feb 2011 - the day secretary's appointment was terminated
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 22nd, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 29th Mar 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2009 to Wed, 31st Dec 2008
filed on: 4th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 25th Jun 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/10/2008 from riverside house river lawn road tonbridge kent TN9 1EP
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 10th Jun 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 7th May 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 7th May 2008 Secretary appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 4th Apr 2008 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 4th Apr 2008 Appointment terminated secretary
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2008
| incorporation
|
Free Download
(17 pages)
|