AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 7th April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 1st December 2021 to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th October 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th September 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th September 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th September 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072061390001, created on 8th October 2014
filed on: 11th, October 2014
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th October 2010: 100.00 GBP
filed on: 11th, November 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th November 2010
filed on: 5th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
On 16th June 2010, company appointed a new person to the position of a secretary
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|