(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 24th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Aug 2022. New Address: Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ. Previous address: Goodman House 13a West Street Reigate Surrey RH2 9BL
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 24th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 28th Jul 2014. New Address: Goodman House 13a West Street Reigate Surrey RH2 9BL. Previous address: Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 24th May 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 24th May 2012 secretary's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 24th May 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Oct 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Jul 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On Wed, 7th Jul 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 15th Jun 2010
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Jun 2010 new director was appointed.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th May 2010: 99.00 GBP
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Thu, 27th May 2010 - the day director's appointment was terminated
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|