(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 16th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091731250006, created on Thursday 1st July 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091731250005, created on Tuesday 22nd December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(46 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st. Change occurred on Wednesday 16th October 2019. Company's previous address: Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091731250004, created on Wednesday 9th October 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091731250003, created on Friday 18th January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091731250002, created on Friday 22nd December 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(29 pages)
|
(AP03) Appointment (date: Thursday 7th December 2017) of a secretary
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st. Change occurred on Tuesday 15th August 2017. Company's previous address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091731250001, created on Monday 18th July 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd March 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 13th August 2014
capital
|
|