(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st April 2022 secretary's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2022
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Unit D8 Chaucer Business Park Watery Lane Sevenoaks TN15 6YU
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Unit D8 Chaucer Business Park Watery Lane Sevenoaks TN15 6YU
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Unit D8 Chaucer Business Park Watery Lane Sevenoaks TN15 6YU on Sunday 14th November 2021
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th July 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th July 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 19th July 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 19th July 2021 secretary's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chandler House Shoreham Road Otford Sevenoaks TN14 5RN United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on Tuesday 31st August 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 22nd May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 19th June 2019
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 19th, June 2019
| change of name
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(1 page)
|
(SH01) 8200.00 GBP is the capital in company's statement on Wednesday 27th March 2019
filed on: 27th, March 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tuesday 19th June 2018 secretary's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Chandler House Shoreham Road Otford Sevenoaks TN14 5RN on Monday 26th March 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chandler House Shoreham Road Otford Sevenoaks Kent TN14 5RN England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on Tuesday 13th March 2018
filed on: 13th, March 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 27th July 2016
filed on: 27th, July 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 10th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Chandler House Shoreham Road Otford Sevenoaks Kent TN14 5RN on Friday 27th May 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Chandler House Shoreham Road Sevenoaks Kent TN14 5RN
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
(CH03) On Monday 1st June 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mr William Chessell Chandler House Shoreham Road Otford Sevenoaks Kent TN14 5RN to Kemp House 152 City Road London EC1V 2NX on Tuesday 2nd June 2015
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 2nd July 2014.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 22nd, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 2nd July 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Sunday 30th June 2013
filed on: 8th, July 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(8 pages)
|