AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073451940007, created on Mon, 22nd Aug 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073451940008, created on Mon, 22nd Aug 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073451940006, created on Tue, 31st Oct 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073451940004, created on Thu, 18th Feb 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 073451940005, created on Thu, 18th Feb 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 27th Nov 2015. New Address: 8 Station Road Sutton Surrey SM2 6BH. Previous address: Berlanger Beech Drive Kingswood Tadworth Surrey KT20 6PS
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 15th Aug 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 073451940003
filed on: 4th, April 2014
| mortgage
|
Free Download
(13 pages)
|
TM02 |
Fri, 21st Mar 2014 - the day secretary's appointment was terminated
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 21st Mar 2014
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 4th Mar 2014. Old Address: 15 St Leonards Road Epsom Surrey KT18 5RG England
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Aug 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Aug 2013: 1000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 13th Aug 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Aug 2012 director's details were changed
filed on: 15th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Aug 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 13th Aug 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 6th, May 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2010
| mortgage
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Tue, 7th Sep 2010
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
|