AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 30th October 2023.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Bougain Villa Guildford Road Fetcham Leatherhead KT22 9DY England to 71 Dene Street Dorking RH4 2DP on Tuesday 8th November 2022
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072010980007, created on Friday 26th August 2022
filed on: 8th, September 2022
| mortgage
|
Free Download
(32 pages)
|
AP01 |
New director appointment on Friday 26th August 2022.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 26th August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th August 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to Bougain Villa Guildford Road Fetcham Leatherhead KT22 9DY on Thursday 1st September 2022
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072010980005, created on Friday 26th August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 072010980004, created on Friday 26th August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 072010980006, created on Friday 26th August 2022
filed on: 30th, August 2022
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Charge 072010980002 satisfaction in full.
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 072010980003 satisfaction in full.
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 1a City Gate 185 Dyke Road Hove BN3 1TL on Thursday 24th June 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 2nd April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on Thursday 14th February 2019
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, May 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 20th May 2017
filed on: 20th, May 2017
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 4th, May 2017
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Wednesday 21st December 2016 to Saturday 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 21st December 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Monday 21st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
AD01 |
Registered office address changed from C/O Accountability First Floor Old Sandstone the Chine High Street Dorking Surrey RH4 1AS to Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on Monday 25th January 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st December 2015
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2015.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st December 2015
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, January 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 072010980003, created on Monday 21st December 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 072010980002, created on Monday 21st December 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(30 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 24th March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, September 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2012
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 23rd March 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th March 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 18th November 2010 from 64 Dene Street Dorking Surrey RH4 2DP England
filed on: 18th, November 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th April 2010.
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 8th April 2010
filed on: 14th, April 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2010
| incorporation
|
|