AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080209190007, created on Tue, 30th Mar 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080209190005, created on Thu, 27th Aug 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 080209190006, created on Thu, 27th Aug 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Bell Weir Close Staines Middlesex TW19 6HF on Fri, 13th Mar 2020 to 15 Heath Ridge Green Cobham KT11 2QL
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080209190004, created on Thu, 9th Jun 2016
filed on: 9th, June 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080209190003, created on Thu, 31st Mar 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080209190002, created on Wed, 3rd Dec 2014
filed on: 4th, December 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080209190001, created on Wed, 19th Nov 2014
filed on: 24th, November 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Apr 2013
filed on: 7th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Apr 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|