(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-08-28
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Langley Vale Road Epsom KT18 6AH England to 1 Rosebery Road Epsom KT18 6AF on 2022-10-25
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-08-28
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-28
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2, 9 Lionel Road, Bexhill-on-Sea East Sussex, TN40 1NS to 1 Langley Vale Road Epsom KT18 6AH on 2020-06-12
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-06-12 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-12
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-08-28
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-08-28
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-08-28
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-28
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-08-28 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-28: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2014-03-31 secretary's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-09-30
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2, 9 Lionel Road Flat 2, 9 Lionel Road Bexhill on Sea East Sussex TN40 1NS United Kingdom to Flat 2, 9 Lionel Road, Bexhill-on-Sea East Sussex, TN40 1NS on 2014-10-14
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-28 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-14: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Cherrywood Lane Morden Surrey SM4 4HD on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-28 with full list of members
filed on: 31st, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 30th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-08-28 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-28 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2009-08-31
filed on: 30th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-08-28 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2010-04-12
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-08-28 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2008-08-31
filed on: 13th, November 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2008-08-31
filed on: 31st, October 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to 2008-09-30
filed on: 30th, September 2008
| annual return
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, February 2008
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 4th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, January 2008
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2007
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2007
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 8th, September 2007
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 28/08/07
filed on: 8th, September 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 8th, September 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 8th, September 2007
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 28/08/07
filed on: 8th, September 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 8th, September 2007
| resolution
|
Free Download
(1 page)
|
(288b) On 2007-08-31 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-08-31 Secretary resigned
filed on: 31st, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(14 pages)
|