AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th February 2023. New Address: 27 High Street Horley RH6 7BH. Previous address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th May 2022. New Address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ. Previous address: Abbey House 25 Clarendon Road Redhill RH1 1QZ England
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th January 2019. New Address: Abbey House 25 Clarendon Road Redhill RH1 1QZ. Previous address: Ami Associates 2nd Floor Titan Court 3 Bishops Square, Hatfield Herts AL10 9NA
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
15th January 2019 - the day secretary's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
6th July 2016 - the day director's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st December 2013 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st December 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st December 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st December 2009 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 10th October 2009 secretary's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 25th, October 2009
| accounts
|
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 15th, July 2009
| mortgage
|
Free Download
(1 page)
|
363a |
Annual return up to 21st January 2009 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 24th July 2008 with shareholders record
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, July 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 13th February 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|