(AP01) New director appointment on Sunday 1st October 2023.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 14th January 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 30th September 2020.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st March 2020 secretary's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73 Woodhill Park Woodhill Park Pembury Tunbridge Wells TN2 4NP England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on Monday 9th March 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Sunday 1st March 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX to 73 Woodhill Park Woodhill Park Pembury Tunbridge Wells TN2 4NP on Tuesday 3rd March 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AP03) On Sunday 1st March 2020 - new secretary appointed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 38.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
(AP01) New director appointment on Tuesday 17th February 2015.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 4th February 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 7th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(AP04) On Friday 7th November 2014 - new secretary appointed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(17 pages)
|
(SH01) 38.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Tuesday 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 17th September 2013 from 36 St Ann Street Salisbury Wiltshire SP1 2DP
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(20 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 14th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 14th May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 17th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 14th May 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(17 pages)
|
(AP01) New director appointment on Friday 28th May 2010.
filed on: 28th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 19th May 2010
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, March 2010
| resolution
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 2nd June 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(16 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 30/11/2009
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to Thursday 14th August 2008
filed on: 14th, August 2008
| annual return
|
Free Download
(9 pages)
|
(288a) On Thursday 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 14th February 2008 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 7th February 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 7th February 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 7th February 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 7th February 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 31st January 2008 New director appointed
filed on: 31st, January 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 27th, June 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(19 pages)
|