(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th January 2022. New Address: Lytchett House 13 Freeland Park Wareham Road, Poole Dorset BH16 6FA. Previous address: 66 Woodbury Park Road Tunbridge Wells TN4 9NG England
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th July 2021. New Address: 66 Woodbury Park Road Tunbridge Wells TN4 9NG. Previous address: 27 the Moors Redhill RH1 2PD England
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 5th October 2016. New Address: 27 the Moors Redhill RH1 2PD. Previous address: 21 the Moors Redhill RH1 2PD England
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 23rd March 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th April 2016. New Address: 21 the Moors Redhill RH1 2PD. Previous address: 23 Clarendon Road Flat 1 Gibbs Brook House Redhill RH1 1QF
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th December 2015 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 6th June 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Clairville Court Wray Common Road Reigate Surrey RH2 0RP England on 7th July 2014
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 111 Noble House Queensway Redhill RH1 1TY United Kingdom on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(22 pages)
|