AA |
Accounts for a micro company for the period ending on 2024/12/31
filed on: 31st, March 2025
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 095816820001 satisfaction in full.
filed on: 13th, August 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/12/31
filed on: 17th, July 2024
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2024/05/29.
filed on: 30th, May 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/05/06
filed on: 10th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/05/06
filed on: 9th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/05/06
filed on: 9th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2024/05/06 director's details were changed
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/05/06 director's details were changed
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/05/06
filed on: 9th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2023/12/31
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/06
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 10th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/05/06
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/01/19
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/19
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/19 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/19. New Address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX. Previous address: Regency House 61a Walton Street Tadworth Surrey KT20 7RZ England
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/05/08
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/08
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/08
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/06/14. New Address: Regency House 61a Walton Street Tadworth Surrey KT20 7RZ. Previous address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/05/05 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/08 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095816820001, created on 2015/07/01
filed on: 8th, July 2015
| mortgage
|
Free Download
(24 pages)
|
TM01 |
2015/05/08 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/04/30, originally was 2016/05/31.
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|