(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 4th, April 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 6th, April 2022
| accounts
|
Free Download
(25 pages)
|
(AD01) New registered office address Unit D2 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG. Change occurred on Thursday 15th April 2021. Company's previous address: Unit 1 & 2 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 21st, August 2012
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, August 2012
| incorporation
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th November 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th November 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered office on Tuesday 27th October 2009 from Unit 5Leigh Close New Malden Surrey KT3 3NF
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 18th December 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Monday 31st December 2007
filed on: 3rd, July 2008
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2006
filed on: 15th, January 2008
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2006
filed on: 15th, January 2008
| accounts
|
Free Download
(18 pages)
|
(363a) Period up to Friday 30th November 2007 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Friday 30th November 2007 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2005
filed on: 8th, March 2007
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2005
filed on: 8th, March 2007
| accounts
|
Free Download
(17 pages)
|
(363s) Period up to Saturday 6th January 2007 - Annual return with full member list
filed on: 6th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Saturday 6th January 2007 - Annual return with full member list
filed on: 6th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Thursday 29th December 2005 - Annual return with full member list
filed on: 29th, December 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Thursday 29th December 2005 - Annual return with full member list
filed on: 29th, December 2005
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed happ acquisitionco LIMITEDcertificate issued on 28/04/05
filed on: 28th, April 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed happ acquisitionco LIMITEDcertificate issued on 28/04/05
filed on: 28th, April 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD
filed on: 11th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD
filed on: 11th, April 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on Friday 7th January 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, February 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Friday 7th January 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, February 2005
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, January 2005
| resolution
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, January 2005
| resolution
|
Free Download
(34 pages)
|
(287) Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 30th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 30th, December 2004
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ridgebutton LIMITEDcertificate issued on 22/12/04
filed on: 22nd, December 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ridgebutton LIMITEDcertificate issued on 22/12/04
filed on: 22nd, December 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2004
| incorporation
|
Free Download
(17 pages)
|