(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 18th Apr 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Sat, 9th Jan 2016. New Address: Unit 50 Waterham Business Park Highstreet Road Hernehill Kent ME13 9EJ. Previous address: Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB
filed on: 9th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 17th Feb 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 7th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 17th Feb 2013 with full list of members
filed on: 16th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 17th Feb 2012 with full list of members
filed on: 31st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 17th Feb 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 17th Feb 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 17th Feb 2010 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 5th May 2009 with shareholders record
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 20th Mar 2008 with shareholders record
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 5th Mar 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Mon, 10th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Mon, 10th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 14th, August 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 14th, August 2006
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed bestoak marketing LIMITEDcertificate issued on 11/08/06
filed on: 11th, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bestoak marketing LIMITEDcertificate issued on 11/08/06
filed on: 11th, August 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On Wed, 9th Aug 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 9th Aug 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 9th Aug 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/08/06 from: bingham house 4 wrotham road borough green kent TN15 8DB
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/06 from: bingham house 4 wrotham road borough green kent TN15 8DB
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Wed, 9th Aug 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 27th Jul 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 27th Jul 2006 Secretary resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 27th Jul 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 27th, July 2006
| address
|
Free Download
(1 page)
|
(288b) On Thu, 27th Jul 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(6 pages)
|