(CS01) Confirmation statement with no updates Mon, 3rd Jul 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Jun 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 2 Dawes Green Leigh Reigate RH2 8NP England on Sun, 17th Jul 2022 to Flat 3 the Old Bakehouse Dawes Green Leigh Reigate RH2 8NP
filed on: 17th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Mar 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1 the Old Bakehouse Dawes Green Leigh Reigate Surrey RH2 8NP on Mon, 7th Mar 2022 to Flat 2 Dawes Green Leigh Reigate RH2 8NP
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Mar 2022 new director was appointed.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Dec 2017
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Jun 2017
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 the Old Bakehouse Dawes Green Leigh Reigate Surrey RH2 8NP on Wed, 20th Dec 2017 to Flat 1 the Old Bakehouse Dawes Green Leigh Reigate Surrey RH2 8NP
filed on: 20th, December 2017
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 17th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1 Old Bakehouse Dawes Green Leigh Reigate Surrey RH2 8NP on Wed, 14th Oct 2015 to 2 the Old Bakehouse Dawes Green Leigh Reigate Surrey RH2 8NP
filed on: 14th, October 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 3rd Jul 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Nov 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, December 2014
| resolution
|
|
(AP01) On Thu, 20th Nov 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th Nov 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Nov 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Nov 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , Unit 23 the Birches, Willard Way, East Grinstead, West Sussex, RH19 1XL on Tue, 16th Dec 2014 to Flat 1 Old Bakehouse Dawes Green Leigh Reigate Surrey RH2 8NP
filed on: 16th, December 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 3rd Jul 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , Unit 8 the Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ on Thu, 18th Sep 2014 to Flat 1 Old Bakehouse Dawes Green Leigh Reigate Surrey RH2 8NP
filed on: 18th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(28 pages)
|