(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On January 13, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 6, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 31, 2020 - 6001.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 25th, February 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 31/03/20
filed on: 25th, February 2021
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 7, 2019: 6001.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2019: 6002.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 6, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 28, 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On August 28, 2017 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 29, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 29, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 6, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 30, 2018 - 6000.00 GBP
filed on: 11th, May 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, May 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 3rd, May 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 3, 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Burfields House the Plain Goudhurst Kent TN17 1AD to The Old Granary Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on April 24, 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088050010001, created on November 13, 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(18 pages)
|
(CH01) On August 28, 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on December 16, 2015: 8000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to July 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2014: 1.00 GBP
capital
|
|
(SH01) Capital declared on August 1, 2014: 1.00 GBP
filed on: 21st, August 2014
| capital
|
|
(SH02) Sub-division of shares on August 1, 2014
filed on: 21st, August 2014
| capital
|
|
(SH02) Sub-division of shares on August 1, 2014
filed on: 21st, August 2014
| capital
|
Free Download
(5 pages)
|
(AP03) On August 1, 2014 - new secretary appointed
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, August 2014
| resolution
|
|
(SH01) Capital declared on August 1, 2014: 8000.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(8 pages)
|
(CERTNM) Company name changed burfields house wm LTDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, December 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2013
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|