AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Dairy- Carewell Farm St. Piers Lane Lingfield RH7 6PN England on 27th September 2023 to Suite 2 Regency House Harold Wood Romford Essex RM3 0BP
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rc structures and basements LTDcertificate issued on 18/10/22
filed on: 18th, October 2022
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hawker House Imberhorne Lane East Grinstead RH19 1TU England on 14th June 2022 to The Old Dairy- Carewell Farm St. Piers Lane Lingfield RH7 6PN
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH England on 12th July 2021 to Hawker House Imberhorne Lane East Grinstead RH19 1TU
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082724150001, created on 1st December 2020
filed on: 7th, December 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 11B Scandia Hus Business Park Felcourt Road Felcourt RH19 2LP England on 4th May 2020 to Unit 2 Bellbanks Road Hailsham East Sussex BN27 2AH
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 324 Malden Road Sutton Surrey SM3 8EP on 11th September 2019 to Unit 11B Scandia Hus Business Park Felcourt Road Felcourt RH19 2LP
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 25th June 2016 to 324 Malden Road Sutton Surrey SM3 8EP
filed on: 25th, June 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 10th March 2016 to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 14th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 4.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 107 Northey Avenue Cheam Surrey SM2 7HQ on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26th November 2013
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30th October 2013
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2012
| incorporation
|
|