(AA01) Accounting reference date changed from 2023/06/30 to 2023/12/31
filed on: 13th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/28
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/06/28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/28
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/06/28
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/28
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/09 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2018/08/30. New Address: Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB. Previous address: 1st Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR England
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/28
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/08/21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/08/21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/28
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/28 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2016/06/30
capital
|
|
(AD01) Address change date: 2016/01/06. New Address: 1st Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR. Previous address: Claredon House Ashford Road Harrietsham Maidstone Kent ME17 1BW
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/06/28 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 5th, February 2015
| accounts
|
|
(AD01) Address change date: 2014/07/23. New Address: Claredon House Ashford Road Harrietsham Maidstone Kent ME17 1BW. Previous address: 11 Darcy Court East Malling West Malling Kent ME19 6AA
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/28 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/02
capital
|
|
(CH01) On 2014/01/01 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/01 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/03 from 1 Parsons Place Tonbridge Kent TN9 2GA England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 21st, October 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on 2013/10/14 from Amherst Accountancy 1St Floor, Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR England
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/28 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/06/28 from C/O Amherts Accountancy 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on 2012/06/29
filed on: 12th, April 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed alexander rayner architectural services LTDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/01/25
change of name
|
|
(CONNOT) Notice of change of name
filed on: 29th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2012/06/29 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/06/28 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2011
| incorporation
|
Free Download
(21 pages)
|