AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Feb 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: White & Sons 104 High Street Dorking RH4 1AZ. Previous address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Dec 2021. New Address: White & Sons 104 High Street Dorking RH4 1AZ. Previous address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB. Previous address: Room 307, Afon Building Worthing Road Horsham RH12 1TL England
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Room 307, Afon Building Worthing Road Horsham RH12 1TL.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Mar 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Feb 2021. New Address: Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Oct 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Dec 2015: 14.00 GBP
capital
|
|
TM01 |
Wed, 14th Oct 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jul 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Jul 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 30th Jul 2015 - the day secretary's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Tue, 17th Feb 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Feb 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 12.00 GBP
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Fri, 16th Jan 2009 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 8th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/2008 from suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ
filed on: 28th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 10th, June 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to Sat, 10th Mar 2007 with shareholders record
filed on: 10th, March 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to Sat, 10th Mar 2007 with shareholders record
filed on: 10th, March 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 26th, February 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 26th, February 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 15th Jan 2007 with shareholders record
filed on: 15th, January 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 15/01/07 from: 32 st clair drive worcester park surrey KT4 8UQ
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/07 from: 32 st clair drive worcester park surrey KT4 8UQ
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 15th Jan 2007 with shareholders record
filed on: 15th, January 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Thu, 2nd Mar 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 2nd Mar 2006 New director appointed
filed on: 2nd, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(19 pages)
|