(CS01) Confirmation statement with updates 22nd February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 13th January 2022 to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 13th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 22nd February 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071623060001, created on 11th June 2020
filed on: 20th, June 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th February 2010
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed volunteer test LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 1st January 2011
change of name
|
|
(AD01) Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Volunteer Inn Great Somerford Chippenham Wiltshire SN15 5EL United Kingdom on 19th February 2010
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th February 2010
filed on: 19th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|