CS01 |
Confirmation statement with no updates March 21, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 14, 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on February 8, 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on May 5, 2022
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Redhill Chambers, High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on October 14, 2015
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 29, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 30, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 4, 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 16th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 15, 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On March 5, 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 30/03/2008
filed on: 15th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On November 9, 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 9, 2007 New director appointed
filed on: 9th, November 2007
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 16, 2007 New secretary appointed;new director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 16, 2007 New secretary appointed;new director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 16, 2007 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 17, 2007 Secretary resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 17, 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 17, 2007 Secretary resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 17, 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(12 pages)
|