(CS01) Confirmation statement with no updates 27th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
(TM02) 26th December 2022 - the day secretary's appointment was terminated
filed on: 8th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th February 2021. New Address: The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB. Previous address: Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX England
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 29th June 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st July 2016. New Address: Oak View Barn Lodge Farm Mews 4 Gatton Park Road Reigate Surrey RH2 0SX. Previous address: Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, May 2016
| dissolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st October 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th October 2015: 100.00 GBP
capital
|
|
(TM01) 8th October 2015 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 8th October 2015 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 8th October 2015 - the day director's appointment was terminated
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 8th October 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 8th October 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 8th October 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st August 2015 to 30th September 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 18th February 2015. New Address: Nash House St. Monicas Road Kingswood Tadworth Surrey KT20 6AN. Previous address: Dell House Gatton Bottom Merstham Redhill RH1 3BH
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 14th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 23rd April 2014 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086494140002
filed on: 1st, April 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 086494140001
filed on: 25th, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom on 15th October 2013
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th October 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, August 2013
| incorporation
|
|