AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to The Old Bakery Blackborough Road Reigate RH2 7BU on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 9, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate RH2 7BU at an unknown date
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU.
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 2, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 2, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 2, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 2, 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 10, 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 3, 2006
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 16th, January 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to April 22, 2005
filed on: 22nd, April 2005
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 19th, January 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to April 23, 2004
filed on: 23rd, April 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 21st, January 2004
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to June 3, 2003
filed on: 3rd, June 2003
| annual return
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/05/03 to 31/03/03
filed on: 7th, June 2002
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 7th, June 2002
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 7th, June 2002
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 7th, June 2002
| resolution
|
|
88(2)R |
Alloted 98 shares on May 27, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 7th, June 2002
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 7th, June 2002
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2002
| incorporation
|
Free Download
(10 pages)
|