(AA01) Current accounting period shortened to Monday 31st July 2023, originally was Tuesday 31st October 2023.
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st October 2022. Originally it was Sunday 31st July 2022
filed on: 1st, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Westdene Whetsted Road Whetsted Tonbridge TN12 6SD on Sunday 6th October 2019
filed on: 6th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st January 2018 to Monday 31st July 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Tuesday 31st January 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, May 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th May 2017
filed on: 10th, May 2017
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
(AD01) Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on Tuesday 8th September 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Wednesday 10th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to Russell Square House 10-12 Russell Square London WC1B 5LF on Friday 22nd August 2014
filed on: 22nd, August 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Thursday 28th February 2013 to Wednesday 31st July 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 10th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 10th December 2012 from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE
filed on: 10th, December 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 10th December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 10th December 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 10th December 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to Wednesday 25th March 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 16/02/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 21/07/2008 from 3RD floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
filed on: 21st, July 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Friday 4th January 2008
filed on: 4th, January 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 9th, October 2007
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to Thursday 25th January 2007
filed on: 25th, January 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2006
filed on: 18th, August 2006
| accounts
|
Free Download
(13 pages)
|
(363s) Annual return made up to Friday 23rd December 2005
filed on: 23rd, December 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2005
filed on: 26th, August 2005
| accounts
|
Free Download
(13 pages)
|
(363s) Annual return made up to Thursday 23rd December 2004
filed on: 23rd, December 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2004
filed on: 5th, July 2004
| accounts
|
Free Download
(14 pages)
|
(363s) Annual return made up to Saturday 24th January 2004
filed on: 24th, January 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2003
filed on: 18th, August 2003
| accounts
|
Free Download
(13 pages)
|
(363s) Annual return made up to Friday 10th January 2003
filed on: 10th, January 2003
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/12/02 to 28/02/03
filed on: 4th, October 2002
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 4th January 2002 New director appointed
filed on: 4th, January 2002
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 4th January 2002 New secretary appointed
filed on: 4th, January 2002
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 17th December 2001. Value of each share 1 £, total number of shares: 100.
filed on: 20th, December 2001
| capital
|
Free Download
(2 pages)
|
(288b) On Thursday 20th December 2001 Director resigned
filed on: 20th, December 2001
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 20th December 2001 Secretary resigned
filed on: 20th, December 2001
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2001
| incorporation
|
Free Download
(16 pages)
|