(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Feb 2023. New Address: 27 High Street Horley RH6 7BH. Previous address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Sun, 4th Dec 2022 - the day director's appointment was terminated
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th May 2022. New Address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ. Previous address: Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Nov 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 17th Nov 2016: 4.00 GBP
filed on: 17th, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 9th Nov 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Accounting reference date changed from Sun, 28th Feb 2016 to Thu, 31st Mar 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2016. New Address: Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ. Previous address: Redhill Chambers High Street Redhill Surrey RH1 1RJ United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 7th Apr 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 24th Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 24th Feb 2015 - the day director's appointment was terminated
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 1.00 GBP
capital
|
|