(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed prospeus LTDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 18, 2018
filed on: 18th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 9, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on April 27, 2015. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the hob-nob mob LTDcertificate issued on 07/02/13
filed on: 7th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, January 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 9, 2011. Old Address: Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 16, 2011. Old Address: C/O Applied Accountancy Limited Concorde House 10-12 London Road Maidstone Kent ME16 8QA England
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 17, 2010. Old Address: Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR
filed on: 17th, July 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the golden lead consultancy LIMITEDcertificate issued on 08/07/10
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 8, 2009
filed on: 8th, October 2009
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, October 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 5, 2008 - Annual return with full member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 26th, June 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 27/12/07 from: c/o cole marie priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 27th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/12/07 from: c/o cole marie priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 27th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to November 5, 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to November 5, 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2006
filed on: 14th, September 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2006
filed on: 14th, September 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to August 31, 2007 - Annual return with full member list
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 31, 2007 - Annual return with full member list
filed on: 31st, August 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to October 9, 2006 - Annual return with full member list
filed on: 9th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to October 9, 2006 - Annual return with full member list
filed on: 9th, October 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 100 shares on August 15, 2005. Value of each share 1 £, total number of shares: 101.
filed on: 17th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on August 15, 2005. Value of each share 1 £, total number of shares: 101.
filed on: 17th, October 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2005
| incorporation
|
Free Download
(16 pages)
|