(CS01) Confirmation statement with no updates Thursday 29th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 7th July 2021
filed on: 7th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Tuesday 29th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 13th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 28th February 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 28th February 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 28th February 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 7th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB. Change occurred on Thursday 30th August 2018. Company's previous address: 1st Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 2nd December 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
(CH01) On Tuesday 9th September 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Friday 1st November 2013
filed on: 7th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th October 2013.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hoad + bonard LTD.certificate issued on 17/09/13
filed on: 17th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 6th September 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 17th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the craftsman of sevenoaks LTDcertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 8th August 2013
change of name
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 14th March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th October 2012
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2011
| incorporation
|
Free Download
(20 pages)
|