(AD01) Registered office address changed from Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT to 51 Wetherby Way Stratford upon Avon CV37 9LU on Tuesday 17th October 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th July 2021
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th July 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 28th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 28th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Monday 30th September 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 28th July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 27th June 2013 from Ivy Lodge 131a Eltham High Street London SE9 1TQ
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 28th July 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 28th July 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 5th August 2011 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 28th July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 28th July 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 28th July 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 17th August 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Monday 17th August 2009 Appointment terminated secretary
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, September 2008
| resolution
|
Free Download
(22 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 12th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 30th July 2008 Director and secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 30th July 2008 Appointment terminated secretary
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 30th July 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, July 2008
| incorporation
|
Free Download
(32 pages)
|