AA |
Micro company accounts made up to 2022-12-31
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-20
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-20
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-20
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-20
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Units 7-8 Whiffens Farm Clement Street Hextable Kent BR8 7PQ to 16a Beaufort Road Reigate Surrey RH2 9DJ on 2016-01-10
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-07-20 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-07-20 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-07-20 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-08: 1000.00 GBP
capital
|
|
CH01 |
On 2013-04-01 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 9 Whiffens Farm Clement Street Swanley Kent BR8 7PQ United Kingdom on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 17th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-07-20 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom on 2012-07-20
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-13 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-06-24
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed green umbrella rights LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-03-28
change of name
|
|
SH03 |
Purchase of own shares
filed on: 17th, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-01-13 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-03-17: 1001.00 GBP
filed on: 13th, April 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, March 2010
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 10th, February 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(17 pages)
|