(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Sep 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Sep 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England on Wed, 17th Aug 2022 to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th May 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on Fri, 8th Mar 2019 to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 2.00 GBP
capital
|
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Sep 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Jul 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 17th May 2011: 2.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Jun 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jun 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 8th Jun 2011, company appointed a new person to the position of a secretary
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2012 to Sat, 31st Dec 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 19th May 2011
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(20 pages)
|