(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 24, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2018
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 27, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 27, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 27, 2020 secretary's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 14, 2017 secretary's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 20, 2011 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 14, 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Lichfield House 60 Abbots Ride Farnham Surrey GU9 8HZ England to 3rd Floor Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 4, 2016: 200.00 GBP
capital
|
|
(CH01) On January 22, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55a the Street Wrecclesham Surrey GU10 4QS England to Lichfield House 60 Abbots Ride Farnham Surrey GU9 8HZ on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Hurst Lane East Molesey Surrey KT8 9DZ to 55a the Street Wrecclesham Surrey GU10 4QS on January 2, 2016
filed on: 2nd, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 29, 2014: 200.00 GBP
capital
|
|
(CH01) On February 5, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2011 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on June 18, 2013. Old Address: 1 Pemberley Chase West Ewell Epsom Surrey KT19 9LE United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 24, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 24, 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/04/2009 from 6 the mews bridge road st margaret's twickenham middlesex TW1 1RE united kingdom
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2008
| incorporation
|
Free Download
(17 pages)
|