(CS01) Confirmation statement with no updates Sunday 26th November 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 26th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 8th July 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Hedgecroft Dorking Road Walton on the Hill Tadworth Surrey KT20 7NJ to The Annexx - Brook Farm House Clayhill Road Leigh Surrey RH2 8PA on Friday 8th July 2022
filed on: 8th, July 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st December 2020
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st December 2020
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st December 2020
filed on: 7th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th December 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th December 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th April 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 26th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 1st June 2017.
filed on: 23rd, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 54 Meadow Walk Walton on the Hill Tadworth Surrey KT20 7UG to 3 Hedgecroft Dorking Road Walton on the Hill Tadworth Surrey KT20 7NJ on Monday 21st November 2016
filed on: 21st, November 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Ellington Way Epsom Surrey KT18 5TA United Kingdom to 54 Meadow Walk Walton on the Hill Tadworth Surrey KT20 7UG on Wednesday 10th June 2015
filed on: 10th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 12th December 2014 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 12th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(TM01) Director appointment termination date: Friday 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th April 2013.
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2012
| incorporation
|
Free Download
(29 pages)
|