(AA01) Previous accounting period shortened to 28th March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085119290007, created on 7th March 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 085119290006, created on 7th March 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 085119290005, created on 7th March 2023
filed on: 15th, March 2023
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 085119290002, created on 29th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 085119290004, created on 29th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 085119290003, created on 29th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(49 pages)
|
(AD01) Change of registered address from 13 Nutfield Road Merstham Redhill Surrey RH1 3EN England on 22nd June 2022 to East Lodge Rocky Lane Merstham Redhill RH1 3DS
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 16th November 2020
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2020
filed on: 6th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th November 2020
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Maple House 128 High Street Purley CR8 2AD England on 21st December 2020 to 13 Nutfield Road Merstham Redhill Surrey RH1 3EN
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 680 Brighton Road Purley Surrey CR8 2BB on 20th October 2017 to Maple House 128 High Street Purley CR8 2AD
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 085119290001 in full
filed on: 7th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085119290001, created on 24th June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|