(AD01) Registered office address changed from 298 High Street Dorking RH4 1QX United Kingdom to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on March 30, 2023
filed on: 30th, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 11, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 3, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Alma Road Reigate Surrey RH2 0DH England to 298 High Street Dorking RH4 1QX on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 3, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 10, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 25, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 25, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 22 Alma Road Reigate Surrey RH2 0DH on December 29, 2015
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on October 14, 2015
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 25, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 25, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from February 29, 2012 to March 31, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 1, 2011 new director was appointed.
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2011 new director was appointed.
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
|