(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(12 pages)
|
(CH03) On Monday 22nd August 2022 secretary's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 22nd December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 22nd December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 22nd December 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 22nd December 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 13th November 2012 from Unit 1 Copthorne Business Park Dowlands Lane Copthorne Crawley West Sussex RH10 3HX England
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 22nd December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, March 2011
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 22nd December 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 6th April 2010 from Unit 10 Orchard Business Centre Chapman Way Tunbridge Wells Kent TN2 3XF
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 22nd December 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 23rd December 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 8th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 8th January 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/07/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 24th, July 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to Thursday 25th January 2007
filed on: 25th, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 14th, July 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to Wednesday 11th January 2006
filed on: 11th, January 2006
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 23rd, July 2005
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2005
filed on: 14th, July 2005
| accounts
|
Free Download
(4 pages)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 6th, July 2005
| mortgage
|
Free Download
(1 page)
|
(363s) Annual return made up to Monday 17th January 2005
filed on: 17th, January 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/04 to 31/03/05
filed on: 15th, December 2004
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 10th, April 2004
| mortgage
|
Free Download
(4 pages)
|
(CERTNM) Company name changed groundallow LIMITEDcertificate issued on 19/03/04
filed on: 19th, March 2004
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 16th February 2004. Value of each share 1 £, total number of shares: 100.
filed on: 18th, March 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 4th March 2004 New director appointed
filed on: 4th, March 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 4th March 2004 New secretary appointed;new director appointed
filed on: 4th, March 2004
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, March 2004
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 2nd, March 2004
| incorporation
|
Free Download
(10 pages)
|
(288b) On Wednesday 25th February 2004 Secretary resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 25th February 2004 Director resigned
filed on: 25th, February 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/02/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 24th, February 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, December 2003
| incorporation
|
Free Download
(17 pages)
|