AP01 |
On December 11, 2023 new director was appointed.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 24, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Coach House Ruxbury Road Chertsey Surrey KT16 9EP England to 14 Queensway New Milton BH25 5NN on February 27, 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AP04 |
On February 27, 2019 - new secretary appointed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on January 19, 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from John Mortimer Property Management Bagshot Road Brackenell Berkshire RG12 9SE to The Coach House Ruxbury Road Chertsey Surrey KT16 9EP on January 19, 2017
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2016, no shareholders list
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2015, no shareholders list
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2014, no shareholders list
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On November 13, 2013 - new secretary appointed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: Flat 10 Fox House Fox Lane North Chertsey Surrey KT16 9GY England
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2013, no shareholders list
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2013. Old Address: Countryside House, the Drive Great Warley Brentwood Essex CM13 3AT
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2012, no shareholders list
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 21, 2011, no shareholders list
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 21, 2010, no shareholders list
filed on: 9th, April 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 10th, July 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to April 24, 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, August 2008
| resolution
|
Free Download
(14 pages)
|
288a |
On August 8, 2008 Secretary appointed
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 6, 2008 Appointment terminated secretary
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 5, 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 5, 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to March 28, 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to March 23, 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/06 to 30/06/06
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, April 2006
| resolution
|
Free Download
(15 pages)
|
287 |
Registered office changed on 03/04/06 from: countryside house the drive warley braintree essex CM13 3AT
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 3, 2006
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, October 2005
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2005
| incorporation
|
Free Download
(24 pages)
|