(CS01) Confirmation statement with updates 18th August 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th August 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 6 Oakhill Lodge 15 Readham Drive Purley Surrey CR8 4DT England on 17th December 2018 to 121 Bramblewood Close Carshalton Surrey SM5 1PH
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Hook Accountancy Services Ltd/Novitt Bamford Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 4th December 2017 to 6 Oakhill Lodge 15 Readham Drive Purley Surrey CR8 4DT
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th August 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Hook Accountancy Services Ltd 38 Stafford Road Wallington Surrey SM6 9AA on 29th June 2015 to C/O Hook Accountancy Services Ltd/Novitt Bamford Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th August 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th September 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2nd February 2013
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 80 Beddington Grove, Wallington, SM6 8LD, United Kingdom on 2nd February 2013
filed on: 2nd, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th August 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th August 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(50 pages)
|