AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on June 8, 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 31, 2023: 100.00 GBP
filed on: 2nd, June 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 31, 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 24, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 6, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Croydon Road Caterham CR3 6QB. Change occurred on February 6, 2018. Company's previous address: 34 Westway Caterham Surrey CR3 5TP.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, December 2013
| capital
|
Free Download
(5 pages)
|
CH01 |
On July 16, 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 23, 2012
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 29, 2012. Old Address: Rear of Knights Garden Centre Limpsfield Road Warlingham Surrey CR6 9DZ Uk
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 8, 2011: 2.00 GBP
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 21, 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 23, 2010
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
288a |
On August 13, 2009 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 10, 2009 Secretary appointed
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On June 24, 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(14 pages)
|