AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/09
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/09
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/09.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/11/09 - the day director's appointment was terminated
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/11/09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/11
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/05/28
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/28 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 1st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/11
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/01
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/01 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/11
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2019/01/01 - the day secretary's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/01/01
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/11
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/14. New Address: 64 Bidhams Crescent Tadworth Surrey KT20 5HF. Previous address: 11 Melrose Avenue Crayford Dartford DA1 3QX England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/11
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/02/28. New Address: 11 Melrose Avenue Crayford Dartford DA1 3QX. Previous address: 98 Shelley Drive Horsham Surrey RH12 3NT
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/11
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 25th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/11 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/14
capital
|
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/11. New Address: 98 Shelley Drive Horsham Surrey RH12 3NT. Previous address: 11 Melrose Avenue Braeburn Park Crayford Kent DA1 3QX
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/11. New Address: 98 Shelley Drive Horsham Surrey RH12 3NT. Previous address: 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT England
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/11 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/07/11 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 4th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/07/11 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2012/07/12
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/07/12 - the day secretary's appointment was terminated
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/03/21 - the day secretary's appointment was terminated
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/03/02
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/03/01 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/07/11 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/07/18 from 11 Melrose Avenue Braeurn Park Crayford Kent DA1 3QX
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 8th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/11 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2010/03/11
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/03/11 - the day secretary's appointment was terminated
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/03/10
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/03/10 - the day secretary's appointment was terminated
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/28 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2009
| incorporation
|
Free Download
(16 pages)
|