AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England on Wed, 28th Jun 2023 to Downsview House 141 - 143 Station Road East Oxted RH8 0QE
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on Mon, 16th Aug 2021 to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Sep 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Sep 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Sep 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 9 Hillbrow Court Godstone Surrey RH9 8EE England at an unknown date to 27 Salisbury Road Godstone Surrey RH9 8AA
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2016: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 27 Salisbury Road Godstone Surrey RH9 8AA on Tue, 22nd Mar 2016 to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, February 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 14th Mar 2014. Old Address: 27 Salisbury Road Godstone Surrey RH9 8AB England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 1st Oct 2013. Old Address: 9 Hillbrow Court Godstone Surrey RH9 8EE England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: 96, Marlowe Court, Basevi Way Millennium Quay London SE8 3JT United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Feb 2013: 1000.00 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 3rd Apr 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 8th Apr 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Mar 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(12 pages)
|