(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th July 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th July 2023.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O C/O Pembroke Property Management Ltd Foundation House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP. Change occurred on Tuesday 20th October 2015. Company's previous address: C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 13.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(CH04) Secretary's details were changed on Tuesday 30th June 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Pembroke Property Manigment Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP. Change occurred on Thursday 9th July 2015. Company's previous address: C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st December 2014
filed on: 1st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st July 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 1st July 2014) of a secretary
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O C/O Pembroke Property Management Ltd the Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP. Change occurred on Wednesday 20th August 2014. Company's previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st August 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st August 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st August 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(9 pages)
|
(CH04) Secretary's details were changed on Saturday 21st August 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 21st August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 21st August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 21st August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 10th September 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(16 pages)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 7th, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 11th March 2009 Secretary appointed
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/03/2009 from croudace house gudstone road caterham surrey CR3 6XQ
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 4th March 2009 Appointment terminated director
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th March 2009 Appointment terminated director
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th March 2009 Appointment terminated secretary
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 4th March 2009 Appointment terminated director
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 4th March 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Monday 22nd September 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Exemption from the appointing of Auditors - special resolution, Resolution
filed on: 16th, July 2008
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th December 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Friday 7th September 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(9 pages)
|
(363s) Period up to Friday 7th September 2007 - Annual return with full member list
filed on: 7th, September 2007
| annual return
|
Free Download
(9 pages)
|
(122) S-div 03/10/06
filed on: 13th, October 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 48 shares on Tuesday 29th August 2006. Value of each share 0.25 £, total number of shares: 13.
filed on: 13th, October 2006
| capital
|
Free Download
(2 pages)
|
(122) S-div 03/10/06
filed on: 13th, October 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 48 shares on Tuesday 29th August 2006. Value of each share 0.25 £, total number of shares: 13.
filed on: 13th, October 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 6th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 6th, September 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/06 from: 31 corsham street london N1 6DR
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/06 from: 31 corsham street london N1 6DR
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On Monday 4th September 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 4th September 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th September 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 4th September 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, August 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 21st, August 2006
| incorporation
|
Free Download
(20 pages)
|