CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, June 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 18th Sep 2017
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 98 Beulah Road Thornton Heath Surrey CR7 8JF on Mon, 4th Jul 2016 to 1070-1072 London Road Thornton Heath Surrey CR7 7nd
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 18th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 18th Jun 2016: 500.00 GBP
capital
|
|
MR01 |
Registration of charge 062542570006, created on Mon, 22nd Feb 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 10th May 2015: 500.00 GBP
capital
|
|
MR01 |
Registration of charge 062542570003, created on Thu, 28th Aug 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 062542570004, created on Thu, 28th Aug 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 062542570005, created on Thu, 28th Aug 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, August 2014
| resolution
|
|
MR01 |
Registration of charge 062542570002, created on Thu, 31st Jul 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 9th, October 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Apr 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Apr 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 8th Aug 2011. Old Address: 4 Hartbourne Avenue Bushey Heath Hertfordshire WD23 1JL
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2010 from Tue, 30th Nov 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Apr 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 29th Apr 2009 with complete member list
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 27th Apr 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 11th Dec 2008 with complete member list
filed on: 11th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 16th, September 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 30/11/2007
filed on: 5th, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 12th Jun 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 12th Jun 2007 Director resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 21st May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 12th Jun 2007 New secretary appointed;new director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 12th Jun 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 21st May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 12th Jun 2007 Secretary resigned
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th Jun 2007 New secretary appointed;new director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(16 pages)
|