(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 26th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2020: 2.00 GBP
filed on: 27th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 10th Jun 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Paper Mews 330 High Street Dorking RH4 2TU England on Wed, 31st Jul 2019 to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Thu, 29th Nov 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on Mon, 4th Sep 2017 to 1 Paper Mews 330 High Street Dorking RH4 2TU
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 South Street Dorking Surrey RH4 2JX on Thu, 20th Nov 2014 to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Nov 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Nov 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Nov 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Nov 2010
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 4th Dec 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(20 pages)
|