AP01 |
New director was appointed on 8th March 2024
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2nd March 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 13th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Springpark House Basing View Basingstoke Hampshire RG21 4HG United Kingdom on 27th October 2022 to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 13th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed eleven twenty two LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th September 2018
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Park Cottages Mill Lane Forest Green Dorking Surrey RH5 5SJ England on 11th October 2019 to Springpark House Basing View Basingstoke Hampshire RG21 4HG
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 18 Weybridge House 48 Queens Road Weybridge Surrey KT13 0GJ England on 6th March 2019 to 3 Park Cottages Mill Lane Forest Green Dorking Surrey RH5 5SJ
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th October 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 4th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 17th November 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 17th November 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st December 2017
filed on: 1st, December 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA England on 28th November 2017 to 18 Weybridge House 48 Queens Road Weybridge Surrey KT13 0GJ
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 107 Bell Street London NW1 6TL on 13th June 2016 to 17 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 3 26 Henrietta Street Bath BA2 6LP England on 14th November 2011
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(17 pages)
|