(TM01) Director appointment termination date: December 29, 2023
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 20th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, January 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, December 2023
| accounts
|
Free Download
|
(AP01) On November 15, 2023 new director was appointed.
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 23, 2022 new director was appointed.
filed on: 3rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 20, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 20, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, October 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 15th, September 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, September 2022
| accounts
|
Free Download
(35 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 091038340001, created on December 13, 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(61 pages)
|
(TM01) Director appointment termination date: December 13, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 13, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL to 2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW on May 24, 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: March 22, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: August 4, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 1, 2016: 100.00 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 30, 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 27, 2016: 2.00 GBP
capital
|
|
(CH01) On May 26, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 6, 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) On July 14, 2015 - new secretary appointed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to 42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL on August 21, 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(30 pages)
|