AA |
Accounts for a dormant company made up to 24th March 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 24th March 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 27th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O David Golder 15 Rowan Close Banstead Surrey SM7 1BL United Kingdom on 9th May 2019 to 3 Rowan Close Banstead Rowan Close Banstead SM7 1BL
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 24th March 2019
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 24th March 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 24th March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 24th March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 24th March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th October 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O H M L Andertons 94 Park Lane Croydon CR0 1JB on 13th October 2015 to C/O C/O David Golder 15 Rowan Close Banstead Surrey SM7 1BL
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 9th July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th November 2014
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2014
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 24th March 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th July 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 24th March 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 24th March 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(1 page)
|
AP04 |
On 15th November 2013, company appointed a new person to the position of a secretary
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 11th September 2013
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2013
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 9th July 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 9th July 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 27th July 2010
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st December 2009
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
AP04 |
On 3rd December 2009, company appointed a new person to the position of a secretary
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Michael's House 111 Bell Street Reigate Surrey RH2 9LF England on 24th November 2009
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 28th July 2009 Director appointed
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th July 2009 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(2 pages)
|
288b |
On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2008 Appointment terminated secretary
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2008 from st michael's house 111 bell street reigate surrey RH2 9LF
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
288a |
On 23rd July 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd July 2008 Secretary appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
288a |
On 22nd July 2008 Director appointed
filed on: 22nd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 21st July 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2008
| incorporation
|
Free Download
(20 pages)
|