MR04 |
Charge 081043000003 satisfaction in full.
filed on: 11th, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/11
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/11
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/11
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/07/11
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 3rd, April 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2019/10/31. New Address: Unit 6 Charlwood Place Norwood Hill Road Horley Surrey RH6 0EB. Previous address: Unit 6 Norwood Hill Road Charlwood Horley RH6 0EB England
filed on: 31st, October 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/30. New Address: Unit 6 Norwood Hill Road Charlwood Horley RH6 0EB. Previous address: 31B Bell Street Reigate Surrey RH2 7AD England
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/13
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/06/13
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/06/08
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 23rd, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/03/03. New Address: 31B Bell Street Reigate Surrey RH2 7AD. Previous address: C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE England
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/13 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
AD01 |
Address change date: 2016/06/07. New Address: C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/10
filed on: 10th, May 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081043000003, created on 2015/08/13
filed on: 15th, August 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 081043000002, created on 2015/07/21
filed on: 27th, July 2015
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2015/06/13 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 081043000001 satisfaction in full.
filed on: 21st, February 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/13 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/08
capital
|
|
MR01 |
Registration of charge 081043000001
filed on: 28th, May 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/09/20
filed on: 2nd, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/13 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/12/07.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/07.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/06/15 - the day director's appointment was terminated
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2012
| incorporation
|
Free Download
(36 pages)
|