(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/04/20
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/04/20
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 076628640002 satisfaction in full.
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/23
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 825.00 GBP is the capital in company's statement on 2022/09/30
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 814.75 GBP is the capital in company's statement on 2022/09/30
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 609.00 GBP is the capital in company's statement on 2016/10/04
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 588.00 GBP is the capital in company's statement on 2016/10/04
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 630.00 GBP is the capital in company's statement on 2016/10/04
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 130.00 GBP is the capital in company's statement on 2016/08/10
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 499.00 GBP is the capital in company's statement on 2016/10/04
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 155.00 GBP is the capital in company's statement on 2016/08/10
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 165.00 GBP is the capital in company's statement on 2016/08/10
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/05/05. New Address: Global House Business Centre Ashley Avenue Epsom KT18 5AD. Previous address: Aqua House 30-32 High Street Epsom Surrey KT19 8AH England
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to 2020/03/31
filed on: 4th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/06/08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/06/08
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076628640003, created on 2020/05/13
filed on: 21st, May 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/08
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076628640002, created on 2018/09/25
filed on: 27th, September 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/06/08
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/08
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/06/29 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/06/29 secretary's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on 2016/10/04
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2016/08/03. New Address: Aqua House 30-32 High Street Epsom Surrey KT19 8AH. Previous address: Felix House 85 East Street Epsom Surrey KT17 1DT
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(CH03) On 2016/07/19 secretary's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/05/05 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/08 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2015/11/18
filed on: 19th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2015/06/16. New Address: Felix House 85 East Street Epsom Surrey KT17 1DT. Previous address: 1st Floor 9 Cheam Road Ewell Surrey KT17 1SP
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/08 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 12th, November 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2014/06/08 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/06/08 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 11th, September 2012
| accounts
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2012/07/16
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/16 from 1St Floor 9 Cheam Road Ewell Surrey KT17 1SP England
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/16 from Flat 3 36 Kingswood Drive Sutton Surrey SM2 5NB England
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/08 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2012/03/31, originally was 2012/06/30.
filed on: 9th, November 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2011
| incorporation
|
Free Download
(7 pages)
|