AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 46 Garibaldi Road Redhill Surrey RH1 6PB England on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Marlborough Road Dorking Surrey RH4 2DL United Kingdom on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2011 from 28th February 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Marlborough Road Dorking Surrey RH4 2DL United Kingdom on 4th May 2011
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 4th May 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2011 director's details were changed
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Honeysuckle Lane North Holmewood Dorking RH5 4TF England on 4th May 2011
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(9 pages)
|