(CS01) Confirmation statement with no updates Saturday 16th December 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 16th December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th December 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 11th October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th October 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 1 and 2 Edgehill Barn Sandy Lane South Nutfield Redhill Surrey RH1 4EJ England to The Coach House 1 Howard Road Reigate RH2 7JE on Friday 1st October 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, October 2020
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 3rd September 2020
filed on: 14th, October 2020
| capital
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 4th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th September 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 4th September 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 5-7 Linkfield Corner Redhill RH1 1BD England to Units 1 and 2 Edgehill Barn Sandy Lane South Nutfield Redhill Surrey RH1 4EJ on Thursday 20th August 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5-7 Linkfield Corner Redhill Surrey RG1 1BD England to 5-7 Linkfield Corner Redhill RH1 1BD on Monday 23rd December 2019
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 st. Johns Road Redhill RH1 6DS to 5-7 Linkfield Corner Redhill Surrey RG1 1BD on Friday 1st November 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 27 st. Johns Road Redhill RH1 6DS England to 27 st. Johns Road Redhill RH1 6DS on Monday 21st December 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
(AD01) Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to 27 st. Johns Road Redhill RH1 6DS on Monday 21st December 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 24th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 16th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2013
| incorporation
|
Free Download
(32 pages)
|