(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Dec 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 10th Sep 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Sep 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on Wed, 8th May 2019 to The Old Station Masters House Station Road Stoke D'abernon Cobham KT11 3BW
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Harriotts Lane Ashtead Surrey KT21 2QB England on Mon, 18th Jun 2018 to Coveham House Downside Bridge Road Cobham Surrey KT11 3EP
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2016
| incorporation
|
Free Download
(11 pages)
|