AA |
Micro company accounts made up to 31st October 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th August 2022. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2019: 130.00 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, May 2019
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd October 2016. New Address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE. Previous address: C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th October 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th October 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 23rd January 2012
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th October 2011 with full list of members
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th October 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th October 2009 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 17th October 2008 with shareholders record
filed on: 17th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 15th October 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 15th October 2007 with shareholders record
filed on: 15th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 16/03/07 from: po box 185 little firs rushlake green heathfield east sussex TN21 1AR
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/07 from: po box 185 little firs rushlake green heathfield east sussex TN21 1AR
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On 8th November 2006 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 8th November 2006 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 8th November 2006 with shareholders record
filed on: 8th, November 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
8th November 2006 Annual return (Secretary resigned)
annual return
|
|
363s |
Annual return up to 8th November 2006 with shareholders record
filed on: 8th, November 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2005
filed on: 10th, August 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2005
filed on: 10th, August 2006
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 21st February 2006 Director resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 21st February 2006 Director resigned
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/06 from: 139 high street beckenham kent BR3 1AG
filed on: 21st, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/06 from: 139 high street beckenham kent BR3 1AG
filed on: 21st, February 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 28th December 2005 with shareholders record
filed on: 28th, December 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
28th December 2005 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to 28th December 2005 with shareholders record
filed on: 28th, December 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
28th December 2005 Annual return (Director's particulars changed)
annual return
|
|
CERTNM |
Company name changed latitude safety LIMITEDcertificate issued on 24/12/04
filed on: 24th, December 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed latitude safety LIMITEDcertificate issued on 24/12/04
filed on: 24th, December 2004
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 5th, October 2004
| incorporation
|
Free Download
(12 pages)
|