(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 4th October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 7th July 2021.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Wednesday 9th December 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Moorhouse Park Westerham Road Westerham TN16 2EU. Change occurred on Monday 18th May 2020. Company's previous address: Unit 0 Lambs Business Park, Terracotta Road South Godstone Godstone RH9 8LJ England.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 0 Lambs Business Park, Terracotta Road South Godstone Godstone RH9 8LJ. Change occurred on Monday 22nd August 2016. Company's previous address: First Floor 16 Massetts Road Horley Surrey RH6 7DE.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 21st April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Thursday 21st April 2016) of a secretary
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 12th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 12th, May 2015
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(MR01) Registration of charge 061724680005
filed on: 18th, January 2014
| mortgage
|
Free Download
(36 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, April 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:4
filed on: 14th, November 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, November 2012
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 2nd August 2011 from Unit P Lambs Business Park Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LJ United Kingdom
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 1st February 2011 from Unit P Lambs Business Park Tilburston Hill Road Godstone Surrey RH9 8JL
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On Saturday 20th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, February 2010
| mortgage
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 20th, August 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Wednesday 22nd April 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/03/2009 from unit p lambs business park tilburstow hill road south godstone surrey RH9 8LJ
filed on: 17th, March 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/03/2009 from unit p lambs business park tilburstow hill road south godstone surrey RH9 8LJ
filed on: 5th, March 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/01/2009 from figures house, 24 brighton road salfords surrey RH1 5BX
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 8th April 2008 - Annual return with full member list
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 4th April 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 4th April 2007 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 4th April 2007 New director appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 4th April 2007 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(6 pages)
|