(CS01) Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Dec 2022
filed on: 1st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Jan 2023
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jan 2022
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jan 2021
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jan 2019
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 25th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Apr 2017
filed on: 1st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 10th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 85 Hillside Gardens Brockham Betchworth Surrey RH3 7ER on Sun, 9th Apr 2017 to 8 Cypress Way Banstead Surrey SM7 1NN
filed on: 9th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Apr 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Jan 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 24th Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Jan 2015
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 31st Jan 2015: 1.00 GBP
capital
|
|
(CH01) On Fri, 20th Jan 2012 director's details were changed
filed on: 31st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jan 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Jan 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Jan 2012
filed on: 15th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 15th Jan 2012. Old Address: 51 Holmesdale Road North Holmwood Surrey RH5 4HS England
filed on: 15th, January 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 15th Jan 2012 director's details were changed
filed on: 15th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 3rd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Jan 2011
filed on: 29th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(8 pages)
|