(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 5th Apr 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 20th Jan 2021. New Address: The Old Bakery Blackborough Road Reigate RH2 7BU. Previous address: Orchard House Park Lane Reigate Surrey RH2 8JX
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Thu, 9th Apr 2020 - the day secretary's appointment was terminated
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: The Old Bakery Blackborough Road Reigate RH2 7BU. Previous address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Sep 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Sep 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 8th Aug 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 25th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Dec 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 3rd Dec 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Dec 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Dec 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Dec 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 20th, January 2009
| resolution
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/2009 to 30/09/2009
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(9 pages)
|