(AA) Accounts for a micro company for the period ending on 2022/12/30
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062814910004, created on 2022/05/23
filed on: 24th, May 2022
| mortgage
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/03/16. New Address: 72 Bamborough Close Bamborough Close Southwater Horsham RH13 9XG. Previous address: 1 Arundel Close Southwater Horsham West Sussex RH13 9XD United Kingdom
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/01. New Address: 1 Arundel Close Southwater Horsham West Sussex RH13 9XD. Previous address: 450 London Road Cheam Sutton Surrey SM3 8JB England
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/30
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 062814910002 satisfaction in full.
filed on: 4th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/30
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062814910003, created on 2020/07/29
filed on: 11th, August 2020
| mortgage
|
Free Download
(11 pages)
|
(AD01) Address change date: 2020/07/17. New Address: 450 London Road Cheam Sutton Surrey SM3 8JB. Previous address: 3 Holmesdale Road RH2 0BA Reigate Surrey RH2 0BA England
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/30
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/23. New Address: 3 Holmesdale Road RH2 0BA Reigate Surrey RH2 0BA. Previous address: 1 Arundel Close Southwater Horsham West Sussex RH13 9XD
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 4th, April 2018
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062814910002, created on 2018/04/02
filed on: 4th, April 2018
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/15 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/15 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 26th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2014/06/15 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/06/15 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/06/15 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) 2011/11/18 - the day secretary's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2011/11/18 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/18 from 30 Charlock Way, Southwater Horsham West Sussex RH13 9GS
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 17th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/07/31 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/06/15 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/06/15 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/15 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 12th, April 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2009/06/24 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/06/15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/06/15 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 15th, April 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 5th, February 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/08/18 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/06/23 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/22 Director resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/22 Director resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 2nd, November 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 2nd, November 2007
| mortgage
|
Free Download
(5 pages)
|
(288a) On 2007/09/28 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/09/28 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2007
| incorporation
|
Free Download
(9 pages)
|