(CS01) Confirmation statement with no updates October 25, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 25, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 29, 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 29, 2021
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 29, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 20, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 13, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on December 20, 2018
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074141470002, created on August 9, 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 25, 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On May 9, 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 9, 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 20, 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 20, 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: 6a Croydon Road Caterham Surrey CR3 6QB
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 20, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 20, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, August 2011
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(19 pages)
|