AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Hazelway Close Fetcham Leatherhead KT22 9QE England to 2 Hazelway Close Fetcham Leatherhead KT22 9QE on October 19, 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 13, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 12, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Eastons Tattenham Crescent Epsom KT18 5QG England to 4 Hazelway Close Fetcham Leatherhead KT22 9QE on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Eastons 48 High Street Ewell Epsom KT17 1RW England to Eastons Tattenham Crescent Epsom KT18 5QG on September 24, 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 12, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Hazelway Close Fetcham Surrey KT22 9QE to Eastons 48 High Street Ewell Epsom KT17 1RW on December 12, 2018
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 1, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 29, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 10, 2016
filed on: 17th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 10, 2016 new director was appointed.
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 10, 2016
filed on: 17th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On December 10, 2016 - new secretary appointed
filed on: 17th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 29, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 7, 2015: 1001.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 8, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 29, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 9, 2014: 1001.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 21, 2014. Old Address: 3 Hazelway Close Fetcham Surrey KT22 9QE
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 21, 2014 - new secretary appointed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 29, 2013 with full list of members
filed on: 26th, December 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 26, 2012
filed on: 26th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 29, 2012 with full list of members
filed on: 26th, December 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2011 with full list of members
filed on: 24th, December 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2010 with full list of members
filed on: 28th, December 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 29, 2009 with full list of members
filed on: 28th, December 2009
| annual return
|
Free Download
(8 pages)
|
CH01 |
On November 29, 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 29, 2008
filed on: 29th, December 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 4th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 31, 2007
filed on: 31st, December 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 31, 2007
filed on: 31st, December 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 1st, May 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 1st, May 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 8, 2006
filed on: 8th, December 2006
| annual return
|
Free Download
(5 pages)
|
288b |
On December 8, 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 8, 2006 Secretary resigned
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 8, 2006
filed on: 8th, December 2006
| annual return
|
Free Download
(5 pages)
|
288a |
On October 17, 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2006 New director appointed
filed on: 17th, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/09/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
filed on: 28th, September 2006
| address
|
Free Download
(1 page)
|
288a |
On September 28, 2006 New secretary appointed
filed on: 28th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 28, 2006 New secretary appointed
filed on: 28th, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/09/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
filed on: 28th, September 2006
| address
|
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 4, 2006 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 24/06/05 to 30/06/05
filed on: 27th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 24/06/05 to 30/06/05
filed on: 27th, April 2006
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 8, 2005
filed on: 8th, December 2005
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to December 8, 2005
filed on: 8th, December 2005
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/05 to 24/06/05
filed on: 30th, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/05 to 24/06/05
filed on: 30th, March 2005
| accounts
|
Free Download
(1 page)
|
288b |
On December 7, 2004 Secretary resigned
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On December 7, 2004 Secretary resigned
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2004
| incorporation
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2004
| incorporation
|
Free Download
(25 pages)
|