(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 18th Nov 2016. New Address: Lime Tree House Lime Tree Walk Sevenoaks Kent TN13 1YH. Previous address: Eden House Enterprise Way Edenbridge Kent TN8 6HF
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 15th May 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 1000.00 GBP
capital
|
|
(TM01) Fri, 17th Jan 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 19th Dec 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 11th May 2011. Old Address: , Northdown Old London Road, Knockholt, Sevenoaks, Kent, TN14 7JW, United Kingdom
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Fri, 31st Dec 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Dec 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 19th Nov 2010 new director was appointed.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Oct 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Dec 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 11th Dec 2009 new director was appointed.
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 11th Nov 2009. Old Address: , 94 London Road, Crayford, Kent, DA1 4DX
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On Fri, 6th Feb 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 6th Feb 2009 Appointment terminated secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 15th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 13th Jan 2009 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 16th Jan 2008 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 16th Jan 2008 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, October 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed evak training LIMITEDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed evak training LIMITEDcertificate issued on 18/09/07
filed on: 18th, September 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(12 pages)
|