(AA) Micro company accounts made up to 30th March 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Eden Way Leighton Buzzard LU7 4TZ England on 7th December 2022 to 1 Priory Farm Cottages Sandy Lane South Nutfield Redhill RH1 4EJ
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1, Priory Farm Cottages Sandy Lane South Nutfield Redhill RH1 4EJ England on 23rd August 2022 to 8 Eden Way Leighton Buzzard LU7 4TZ
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th March 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 14th May 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Brooke End Holland Crescent Oxted RH8 9NL England on 12th May 2019 to 1, Priory Farm Cottages Sandy Lane South Nutfield Redhill RH1 4EJ
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th March 2019 director's details were changed
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 the Boulevard Greenhithe Kent DA9 9GT on 17th March 2019 to 7 Brooke End Holland Crescent Oxted RH8 9NL
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2016
filed on: 11th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 North Street Hornchurch Essex RM11 1SR on 25th September 2017 to 30 the Boulevard Greenhithe Kent DA9 9GT
filed on: 25th, September 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 23rd November 2016
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th February 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS England on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2011
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|