AD01 |
Registered office address changed from Coveney Nicholls the Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to C/O Clever Accounts, Brookfield Court Selby Road Garforth Leeds LS25 1NB on March 20, 2024
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 20, 2016: 1.00 GBP
capital
|
|
CH03 |
On May 20, 2016 secretary's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 20, 2016 secretary's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 11, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
AP03 |
On February 28, 2013 - new secretary appointed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 28, 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: 51 Gatwick Road Crawley West Sussex RH10 9RD
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from May 31, 2012 to September 30, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 8, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on July 5, 2010
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On May 8, 2010 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to May 20, 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to August 4, 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 22, 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 22, 2007 New secretary appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 18, 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 18, 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(16 pages)
|