(CS01) Confirmation statement with no updates 2023/07/02
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/02
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hampton House High Street East Grinstead RH19 3AW England on 2022/04/27 to Beacon Park 228 Holme Lacy Road Hereford HR2 6BQ
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/02
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Cheam Road Ewell Epsom Surrey KT17 1SP England on 2021/04/30 to Hampton House High Street East Grinstead RH19 3AW
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/02
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/02
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/02
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN on 2018/05/16 to 9 Cheam Road Ewell Epsom Surrey KT17 1SP
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/02
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/02
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/02
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/07/22
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/02
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 20th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/02
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2011/12/31, originally was 2012/07/31.
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/07/31
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/02
filed on: 26th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/07/31
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/02
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/07/31
filed on: 19th, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/07/10 with complete member list
filed on: 10th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/07/31
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/08/29 with complete member list
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2007/07/02 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(16 pages)
|
(288b) On 2007/07/02 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|