AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/05/09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/15
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/02/28.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/28
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/10/31
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/10/31
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078395640001, created on 2022/12/23
filed on: 23rd, December 2022
| mortgage
|
Free Download
(19 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2021/12/31 from 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/15
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Management Office Chase Court 1 Chase Road Epsom KT19 8TL England on 2021/03/15 to 2 Chase Road Epsom KT19 8TL
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 Chase Road Chase Road Epsom Surrey KT19 8TL England on 2021/01/18 to Management Office Chase Court 1 Chase Road Epsom KT19 8TL
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/08
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Osier Way Osier Way Banstead SM7 1LL England on 2020/07/13 to 2 Chase Road Chase Road Epsom Surrey KT19 8TL
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/10
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/10.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 2019/11/26 to 41 Osier Way Osier Way Banstead SM7 1LL
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/08
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/08
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/05 director's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/04 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/08
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/11/27.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/27
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Ashley Road Epsom KT18 5AX on 2015/10/09 to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/08
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/08
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/08/13
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/03.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/08
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, March 2012
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(28 pages)
|