(CS01) Confirmation statement with no updates 1st December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Marbles Way Tadworth KT20 5LL England on 9th November 2022 to 35 Rose Bushes Epsom KT17 3NS
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th November 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 16th January 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th December 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088160130001, created on 18th July 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 32 Rosebery Gardens Sutton Surrey SM1 4EZ on 19th January 2017 to 29 Marbles Way Tadworth KT20 5LL
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 18th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2014
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 18th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Portsmouth Road Cobham Surrey KT11 1JQ England on 18th January 2015 to 32 Rosebery Gardens Sutton Surrey SM1 4EZ
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th December 2013 director's details were changed
filed on: 22nd, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|