AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2021/09/07. New Address: 10 Scandia Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP. Previous address: Trinity Court 34 West Street Sutton SM1 1SH England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, August 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2019/01/31
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2018
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/09. New Address: Trinity Court 34 West Street Sutton SM1 1SH. Previous address: 14 Hillary Close East Grinstead West Sussex RH19 3XQ
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on 2016/07/01
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 8th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/12 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/07/12 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/07/12 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/08/05
capital
|
|
AD01 |
Change of registered office on 2013/02/04 from Hereford House Massetts Road Horley Surrey RH6 7PR
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/07/12 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/07/12 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/07/12 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/07/13 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/01/31
filed on: 26th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2008/07/15 with shareholders record
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/01/31
filed on: 18th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2007/07/17 with shareholders record
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/01/31
filed on: 13th, November 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2006/07/13 with shareholders record
filed on: 13th, July 2006
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/05 to 31/01/06
filed on: 23rd, November 2005
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2005/07/15 with shareholders record
filed on: 15th, July 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2004/07/31
filed on: 9th, March 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 2004/07/29 with shareholders record
filed on: 29th, July 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On 2004/03/19 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/03/19 New secretary appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/03/19 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/03/19 Secretary resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/03/19 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2003/07/31
filed on: 12th, March 2004
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 2003/09/02 with shareholders record
filed on: 2nd, September 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2002/07/31
filed on: 1st, July 2003
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 2002/07/14 with shareholders record
filed on: 14th, July 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2001/07/31
filed on: 28th, February 2002
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 26th, February 2002
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2002/02/19. Value of each share 1 £, total number of shares: 100.
filed on: 26th, February 2002
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 100/1000 19/02/02
filed on: 26th, February 2002
| capital
|
Free Download
(1 page)
|
288b |
On 2002/02/26 Secretary resigned;director resigned
filed on: 26th, February 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002/02/26 New director appointed
filed on: 26th, February 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 2002/02/26 Director resigned
filed on: 26th, February 2002
| officers
|
Free Download
(1 page)
|
288a |
On 2002/02/26 New secretary appointed;new director appointed
filed on: 26th, February 2002
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/02 from: mackenzie house coach & horses passage tunbridge wells kent TN2 5NP
filed on: 19th, February 2002
| address
|
Free Download
(1 page)
|
363s |
Annual return up to 2001/08/03 with shareholders record
filed on: 3rd, August 2001
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 19/07/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
filed on: 19th, July 2000
| address
|
Free Download
(1 page)
|
288b |
On 2000/07/19 Secretary resigned
filed on: 19th, July 2000
| officers
|
Free Download
(2 pages)
|
288a |
On 2000/07/19 New secretary appointed;new director appointed
filed on: 19th, July 2000
| officers
|
Free Download
(2 pages)
|
288b |
On 2000/07/19 Director resigned
filed on: 19th, July 2000
| officers
|
Free Download
(1 page)
|
288a |
On 2000/07/19 New director appointed
filed on: 19th, July 2000
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2000
| incorporation
|
Free Download
(10 pages)
|