AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 70.00 GBP
capital
|
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 70.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 25th October 2012
filed on: 25th, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Body Dubois the Bellbourne 103 High Street Esher Surrey KT10 9QE on 27th June 2012
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 1st October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 11th October 2009
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 11th October 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2009 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 14th October 2008 with complete member list
filed on: 14th, October 2008
| annual return
|
Free Download
(8 pages)
|
288a |
On 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 30th July 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(9 pages)
|
288b |
On 26th November 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th November 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 12th October 2007 with complete member list
filed on: 12th, October 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 12th October 2007 with complete member list
filed on: 12th, October 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 29th November 2006 with complete member list
filed on: 29th, November 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 29th November 2006 with complete member list
filed on: 29th, November 2006
| annual return
|
Free Download
(4 pages)
|
288a |
On 21st June 2006 New secretary appointed
filed on: 21st, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st June 2006 New secretary appointed
filed on: 21st, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 16th June 2006 Secretary resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 16th June 2006 Secretary resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 16th June 2006 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/06/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
filed on: 16th, June 2006
| address
|
Free Download
(1 page)
|
288a |
On 16th June 2006 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/06/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
filed on: 16th, June 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 10th, May 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 10th, May 2006
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 24th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 24th, April 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 20th January 2006. Value of each share 10 £, total number of shares: 43.
filed on: 1st, February 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 20th January 2006. Value of each share 10 £, total number of shares: 43.
filed on: 1st, February 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 21st December 2005. Value of each share 10 £, total number of shares: 33.
filed on: 6th, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 21st December 2005. Value of each share 10 £, total number of shares: 33.
filed on: 6th, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 16th December 2005. Value of each share 10 £, total number of shares: 23.
filed on: 3rd, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 16th December 2005. Value of each share 10 £, total number of shares: 23.
filed on: 3rd, January 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 8th November 2005 New secretary appointed
filed on: 8th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 8th November 2005 New secretary appointed
filed on: 8th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 25th October 2005 Director resigned
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 25th October 2005 Director resigned
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th October 2005 Secretary resigned
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 25th October 2005 Secretary resigned
filed on: 25th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On 25th October 2005 New director appointed
filed on: 25th, October 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2005
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2005
| incorporation
|
Free Download
(22 pages)
|