CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 16th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Friday 25th February 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on Wednesday 16th October 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Thursday 30th November 2017 - new secretary appointed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Friday 27th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 064901410001 satisfaction in full.
filed on: 9th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064901410002, created on Wednesday 7th September 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 064901410001, created on Friday 4th March 2016
filed on: 5th, March 2016
| mortgage
|
Free Download
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 31st January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th February 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 1st, July 2013
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 31st January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th January 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 31st January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th January 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd August 2011 from Crown House, Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 31st January 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th January 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th January 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 24th February 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Monday 25th February 2008 Appointment terminated secretary
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 25th February 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 25th February 2008 Secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 25th February 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 25th February 2008 Appointment terminated director
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: c/o banks & co crown house, chequers lane walton-on-the-hill, tadworth surrey KT20 7ST
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: c/o banks & co crown house, chequers lane walton-on-the-hill, tadworth surrey KT20 7ST
filed on: 20th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2008
| incorporation
|
Free Download
(18 pages)
|