(AD01) New registered office address 26 Woodside Way Salfords Redhill RH1 5BD. Change occurred on Wednesday 25th October 2023. Company's previous address: Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ England.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 4th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ. Change occurred on Wednesday 2nd November 2022. Company's previous address: 13a West Street West Street Reigate RH2 9BL England.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd November 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 13a West Street West Street Reigate RH2 9BL. Change occurred on Wednesday 23rd March 2022. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st March 2020 (was Wednesday 30th September 2020).
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Thursday 10th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 28th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th December 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th December 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 20th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 21st November 2016
filed on: 26th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 21st November 2016
filed on: 26th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, January 2017
| resolution
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd July 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd July 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 4th April 2013 from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX England
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd April 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2013, originally was Saturday 31st August 2013.
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, August 2012
| incorporation
|
Free Download
(34 pages)
|