(AA) Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 8, 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 24, 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from New Oaks Southview Close Southview Road Crowborough, East Sussex United Kingdom TN6 1HH to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 21, 2018 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 20, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 18, 2016: 10.00 GBP
capital
|
|
(CH01) On January 7, 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On January 7, 2016 secretary's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 20, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2014: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 20, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 20, 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 20, 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 7, 2010. Old Address: Timaru Corseley Road Groombridge Tunbridge Wells Kent TN3 9SG
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 20, 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 27, 2009. Old Address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU Uk
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to January 29, 2009
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to October 1, 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ
filed on: 15th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed madhja LTDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed madhja LTDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 23, 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 23, 2007 New secretary appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 20, 2007
filed on: 20th, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 20, 2007
filed on: 20th, February 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/06/06 from: 370-374 nottingham road, newthorpe, nottingham nottinghamshire NG16 2ED
filed on: 28th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/06 from: 370-374 nottingham road, newthorpe, nottingham nottinghamshire NG16 2ED
filed on: 28th, June 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on January 20, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 3rd, February 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on January 20, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 3rd, February 2006
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 3rd, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 3rd, February 2006
| accounts
|
Free Download
(1 page)
|
(288a) On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On January 23, 2006 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 22nd, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 22nd, January 2006
| address
|
Free Download
(1 page)
|
(288a) On January 22, 2006 New director appointed
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On January 22, 2006 New director appointed
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2006 Secretary resigned
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2006 Director resigned
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On January 22, 2006 New secretary appointed
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2006 Director resigned
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2006 Secretary resigned
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On January 22, 2006 New secretary appointed
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(14 pages)
|