(AD04) On 1970/01/01 location of register(s) was changed to 27 Sullivan Road Tonbridge TN10 4DD
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 27 Sullivan Road Tonbridge TN10 4DD. Previous address: 3 Southleaze Cottages Southleaze Winscombe Avon BS25 1nd England
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2023/05/03 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/26.
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/03/26 - the day director's appointment was terminated
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/26.
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/03/26 - the day director's appointment was terminated
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/02/08 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2022/05/01 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/23 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/02/16 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, July 2020
| accounts
|
Free Download
(16 pages)
|
(TM01) 2019/11/04 - the day director's appointment was terminated
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/04.
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2015/12/08 director's details were changed
filed on: 2nd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/04/21 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/21.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/04/21 - the day secretary's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2019/04/21
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/01. New Address: 27 Sullivan Road Tonbridge TN10 4DD. Previous address: 3 Southleaze Winscombe BS25 1nd England
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/03/31.
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/08/28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on 2017/05/23.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/05/23 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/01/24 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/30. New Address: 3 Southleaze Winscombe BS25 1nd. Previous address: 3 Southleaze Fullers Lane Winscombe Avon BS25 1nd
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2016/12/05.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/12/05
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/05 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/12/05 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/05.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/12/05 - the day secretary's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 28th, November 2015
| accounts
|
Free Download
(16 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 3 Southleaze Cottages Southleaze Winscombe Avon BS25 1nd. Previous address: C/O Geetha Govindasami 163 Grove Lane Hale Altrincham Cheshire WA15 8LR England
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/26, no shareholders list
filed on: 26th, November 2015
| annual return
|
Free Download
(11 pages)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/16. New Address: 3 Southleaze Fullers Lane Winscombe Avon BS25 1nd. Previous address: 23 Beech Road Shipham Winscombe Somerset BS25 1SA England
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/11.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/16 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/16.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/05/16
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/05/16 - the day secretary's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/11.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/06. New Address: 23 Beech Road Shipham Winscombe Somerset BS25 1SA. Previous address: 163 Grove Lane Hale Altrincham Cheshire WA15 8LR
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/04/11 - the day director's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2014/12/27 - the day director's appointment was terminated
filed on: 7th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/02/11 director's details were changed
filed on: 7th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/18.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/18 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2012/06/16 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2012/06/16 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/18.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/16.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/16.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/18 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/26, no shareholders list
filed on: 8th, January 2015
| annual return
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2011/11/01 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/21 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/26, no shareholders list
filed on: 16th, January 2014
| annual return
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(15 pages)
|
(TM01) 2013/11/11 - the day director's appointment was terminated
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/11/26, no shareholders list
filed on: 28th, January 2013
| annual return
|
Free Download
(12 pages)
|
(CH01) On 2013/01/25 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Chris Page 29 Crisp Road Henley-on-Thames Oxfordshire RG9 2EN England
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 2nd, January 2013
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered office on 2012/12/03 from 50 Broadway London London SW1H 0BL
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(TM01) 2012/09/13 - the day director's appointment was terminated
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/13.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 2012/09/13 - the day secretary's appointment was terminated
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2012/09/06
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/09/06 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/09/06 - the day secretary's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 2012/06/16 secretary's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/09/06
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/04/11.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/04/09 - the day director's appointment was terminated
filed on: 9th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 28th, November 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2011/11/26, no shareholders list
filed on: 26th, November 2011
| annual return
|
Free Download
(12 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Chris Page 188 Shaw Drive Walton-on-Thames Surrey KT12 2LW England
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/08/06.
filed on: 6th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/08/06 - the day secretary's appointment was terminated
filed on: 6th, August 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/08/06
filed on: 6th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/08/06 - the day director's appointment was terminated
filed on: 6th, August 2011
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/24.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/03/24 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/03/24 - the day director's appointment was terminated
filed on: 24th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/24.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/03/24.
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/12/05, no shareholders list
filed on: 26th, December 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 6th, September 2010
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/15 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/05, no shareholders list
filed on: 16th, December 2009
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009/06/24 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/06/24 Secretary appointed
filed on: 24th, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2008
| incorporation
|
Free Download
(42 pages)
|