AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2023
filed on: 13th, September 2023
| confirmation statement
|
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)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 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: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 17, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 16, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 17, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 9, 2020
filed on: 11th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU England to The Old Bakery Blackborough Road Reigate RH2 7BU at an unknown date
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 11, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 25, 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: The Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 11, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 14, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 11, 2013 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 11, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to June 30, 2014
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On October 15, 2013 - new secretary appointed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 15, 2013. Old Address: 42 Westland House Rymill Street London E16 2LF United Kingdom
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(7 pages)
|