AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Oct 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Oct 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Oct 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Oct 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Oct 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Oct 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Oct 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Apr 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 27th Apr 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Apr 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Apr 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Apr 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU England at an unknown date to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Orchard House Park Lane Reigate Surrey RH2 8JX on Wed, 21st Mar 2018 to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 21st Mar 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Jun 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 15th, February 2013
| accounts
|
Free Download
(1 page)
|