AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 30th November 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th August 2021.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Victoria Road Victoria Road Surbiton Surrey KT6 4NX to 15 Stoneleigh Crescent Epsom KT19 0RT on Monday 14th June 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AP04 |
On Monday 7th June 2021 - new secretary appointed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Thursday 26th November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 69 Victoria Road Victoria Road Surbiton Surrey KT6 4NX on Friday 30th January 2015
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th May 2014.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Monday 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 25th November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 25th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Monday 28th May 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th May 2012.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 7th May 2012 - new secretary appointed
filed on: 7th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 7th May 2012
filed on: 7th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th May 2012 from 74 Sandy Lane Lymm Cheshire WA13 9HR
filed on: 7th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 25th November 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Thursday 25th November 2010 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
AP03 |
On Wednesday 25th May 2011 - new secretary appointed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th May 2011.
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 24th February 2011
filed on: 24th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st February 2011 from Unit 1, Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th January 2011.
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 25th November 2009
filed on: 28th, July 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 13th July 2010.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 22nd April 2010 from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2009
| incorporation
|
Free Download
(21 pages)
|