AA |
Dormant company accounts made up to February 28, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beacon Park 228 Holme Lacy Road Hereford HR2 6BQ. Change occurred on April 27, 2022. Company's previous address: Hampton House High Street East Grinstead RH19 3AW England.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hampton House High Street East Grinstead RH19 3AW. Change occurred on April 30, 2021. Company's previous address: 9 Cheam Road Ewell Epsom KT17 1SP England.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Cheam Road Ewell Epsom KT17 1SP. Change occurred on May 16, 2018. Company's previous address: Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(16 pages)
|
288b |
On February 19, 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 19, 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(16 pages)
|