AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 21st March 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st April 2017
filed on: 21st, April 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 29th June 2016. New Address: White Horse 63 Dorking Road Epsom Surrey KT18 7JU. Previous address: 59 Burgh Heath Road Epsom Surrey KT17 4NB
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th August 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 30th November 2015
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2015 to 31st March 2015
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 1.00 GBP
capital
|
|