(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Old Station Master's House Station Road Stoke D'abernon Cobham Surrey KT11 3BW. Change occurred on Thursday 5th August 2021. Company's previous address: C/O Beaufort Chancery 27a High Street High Street Esher KT10 9RL England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 5 the Drive Esher Surrey KT108DQ. Change occurred at an unknown date. Company's previous address: 2 Talbot Cottages 7 West End Lane Esher Surrey KT10 8LB United Kingdom.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 8th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 8th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 8th April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Beaufort Chancery 27a High Street High Street Esher KT10 9RL. Change occurred on Friday 23rd September 2016. Company's previous address: C/O Perazim Group the Scene Dock 2 Manygate Lane Shepperton Middlesex TW17 9EG.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Perazim Group the Scene Dock 2 Manygate Lane Shepperton Middlesex TW17 9EG. Change occurred on Thursday 26th February 2015. Company's previous address: Grapes House 79a High Street Esher Surrey KT10 9QA England.
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Grapes House 79a High Street Esher Surrey KT10 9QA. Change occurred on Monday 22nd December 2014. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Tuesday 30th April 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 8th May 2013 from Grapes House 79a High Street Esher Surrey KT10 9QA England
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th April 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On Monday 4th July 2011 secretary's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Monday 4th July 2011 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th July 2011 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered office on Tuesday 7th June 2011 from 15B High Street Alton Hampshire GU34 1AW England
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 5th June 2010.
filed on: 5th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th April 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/06/2009 from 66 west end lane eshere surrey KT10 8LF england
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On Friday 12th June 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th June 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2009
| incorporation
|
Free Download
(19 pages)
|