(AD01) Registered office address changed from 42 Blackborough Road Reigate RH2 7BX England to Littleton Barn Littleton Lane Surrey Reigate RH2 8LB on October 24, 2023
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 20, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 24, 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 20, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 20, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 66 Priory Road Reigate Surrey RH2 8JB to 42 Blackborough Road Reigate RH2 7BX on November 29, 2018
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 29, 2015 director's details were changed
filed on: 24th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 20, 2015 with full list of members
filed on: 24th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 16 Currington House 23 Warren Road Reigate Surrey RH2 0GZ to 66 Priory Road Reigate Surrey RH2 8JB on July 6, 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2014 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2013 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 22, 2014: 100.00 GBP
capital
|
|
(CH01) On October 9, 2013 director's details were changed
filed on: 22nd, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 11, 2014. Old Address: 15 Wentworth Close Morden SM4 5QW England
filed on: 11th, February 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2012 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 20, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 20, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 20, 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2008
| incorporation
|
Free Download
(17 pages)
|