(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 3, Enterprise Centre Rogues Hill Penshurst Tonbridge Kent TN11 8BG on 16th May 2023 to Well Cottage Chiddingstone Hoath Edenbridge Kent TN8 7BT
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 20th December 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 16th March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th January 2016: 100.00 GBP
capital
|
|
(CH01) On 16th January 2015 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 8 Chequers Hill Bough Beech Edenbridge Kent TN8 7PB on 2nd March 2015 to Unit 3, Enterprise Centre Rogues Hill Penshurst Tonbridge Kent TN11 8BG
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 16th April 2014, company appointed a new person to the position of a secretary
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2013: 100.00 GBP
filed on: 26th, March 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 7th, March 2013
| resolution
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2011
filed on: 15th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 14th December 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th December 2009
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 14th December 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 16th December 2008 with complete member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/12/2008 from 8 chequers hill cottage bough beech kent TN8 7PB
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th December 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/01/07 from: c/o j a e simmonds & company LIMITED, 24 gareth road sevenoaks kent TN13 1RU
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/07 from: c/o j a e simmonds & company LIMITED, 24 gareth road sevenoaks kent TN13 1RU
filed on: 21st, January 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 39 shares on 14th December 2006. Value of each share 1 £, total number of shares: 40.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 39 shares on 14th December 2006. Value of each share 1 £, total number of shares: 40.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 21st January 2007 New secretary appointed;new director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st January 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st January 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 21st January 2007 New secretary appointed;new director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 28th December 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 28th December 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 28th December 2006 Director resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 28th December 2006 Secretary resigned
filed on: 28th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2006
| incorporation
|
Free Download
(14 pages)
|