(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 10, 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 10, 2023 new director was appointed.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on August 10, 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF. Change occurred at an unknown date. Company's previous address: Stiles Harold Williams Llp, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE. Change occurred on August 19, 2021. Company's previous address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE.
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 21st, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 14, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 27, 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: October 27, 2016) of a secretary
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to October 22, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Stiles Harold Williams Llp, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 17, 2015 new director was appointed.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE. Change occurred on December 21, 2015. Company's previous address: C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE. Change occurred on May 20, 2015. Company's previous address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: May 13, 2015) of a secretary
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to October 22, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to October 22, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to October 22, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 2, 2012. Old Address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to October 22, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to October 22, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to October 22, 2009
filed on: 13th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2008
filed on: 21st, September 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On March 11, 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to October 23, 2008 - Annual return with full member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 19/06/2008 from 43 - 45 high street weybridge surrey KT13 8BB
filed on: 19th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On November 16, 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to November 16, 2007 - Annual return with full member list
filed on: 16th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(5 pages)
|
(288b) On June 21, 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 13, 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 13, 2007 New secretary appointed;new director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: cpmhouse essex road hoddesdon hertfordshire EN11 0DR
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On March 13, 2007 Secretary resigned;director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to November 9, 2006 - Annual return with full member list
filed on: 9th, November 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to October 31, 2005
filed on: 14th, June 2006
| accounts
|
Free Download
(11 pages)
|
(363s) Period up to November 3, 2005 - Annual return with full member list
filed on: 3rd, November 2005
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to October 31, 2004
filed on: 23rd, May 2005
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to November 10, 2004 - Annual return with full member list
filed on: 10th, November 2004
| annual return
|
Free Download
(4 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 10/11/04
annual return
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2003
| incorporation
|
Free Download
(40 pages)
|