(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2023-01-10
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-18
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2022-08-03
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Downsview House 141-143 Station Road East Oxted Surrey RH8 0QE England to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2022-07-18
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-07-18 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Downview House 141-143 Station Road East Oxted Surrey RH8 0QE England to Downsview House 141-143 Station Road East Oxted Surrey RH8 0QE on 2022-06-30
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE England to Downview House 141-143 Station Road East Oxted Surrey RH8 0QE on 2022-06-25
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-09-30: 433100.00 GBP
filed on: 17th, June 2022
| capital
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-09-30: 463100.00 GBP
filed on: 2nd, November 2021
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, October 2020
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-10-18: 513100.00 GBP
filed on: 6th, October 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-01-02 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-06-18: 491100.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2018-09-25: 501100.00 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 2017-11-30
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-19
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-19
filed on: 19th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-11-01: 101100.00 GBP
filed on: 12th, December 2016
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-06-08 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-08: 201100.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 2015-09-30
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-09-30
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-04-30 to 2016-09-30
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-09-30 to 2016-04-30
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2016
| resolution
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2016-03-12: 201100.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-01-04
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-04
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-07 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-07 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-06-08 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-06-08 secretary's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-08 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-22: 101100.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2014-12-05
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, December 2014
| resolution
|
|
(AR01) Annual return made up to 2014-06-08 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-09: 1100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-06-08: 1100.00 GBP
filed on: 8th, June 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-08: 1100.00 GBP
filed on: 8th, June 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-31: 1003.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AP03) On 2014-02-28 - new secretary appointed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-28
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tax affairs LTDcertificate issued on 25/11/13
filed on: 25th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-11-22
change of name
|
|
(AR01) Annual return made up to 2013-05-31 with full list of members
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 10th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2013-06-30 to 2012-09-30
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-09-28: 3.00 GBP
filed on: 14th, October 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed berrington clement bean LTDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(7 pages)
|