AA |
Dormant company accounts made up to March 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 - 10 South Street Epsom KT18 7PF. Change occurred on November 21, 2022. Company's previous address: 8 - 10 8 - 10 South Street Epsom Surrey KT18 7PF United Kingdom.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 21, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 21, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 - 10 8 - 10 South Street Epsom Surrey KT18 7PF. Change occurred on November 21, 2022. Company's previous address: 12 Littleton House Somers Close Reigate Surrey RH2 9DS.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
On November 8, 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2017
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 17, 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to December 8, 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2011
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2009
filed on: 28th, January 2010
| annual return
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
363s |
Period up to January 2, 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(10 pages)
|
363s |
Period up to January 2, 2008 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 26th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 26th, September 2007
| accounts
|
Free Download
(4 pages)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/04/07 from: 10 clayhall house somers close reigate surrey RH2 9EB
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/07 from: 10 clayhall house somers close reigate surrey RH2 9EB
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
363s |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
| annual return
|
Free Download
(11 pages)
|
363s |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
| annual return
|
Free Download
(11 pages)
|
288a |
On July 26, 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 26, 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 26, 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 26, 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 26, 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 26, 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/06 from: 10 clayhall house somers close reigate surrey RH2 9EB
filed on: 9th, May 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/05/06 from: 10 clayhall house somers close reigate surrey RH2 9EB
filed on: 9th, May 2006
| address
|
Free Download
(2 pages)
|
88(2)R |
Alloted 52 shares on March 31, 2006. Value of each share 1 £, total number of shares: 53.
filed on: 18th, April 2006
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 52 shares on March 31, 2006. Value of each share 1 £, total number of shares: 53.
filed on: 18th, April 2006
| capital
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 18th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 18th, April 2006
| accounts
|
Free Download
(1 page)
|
288a |
On December 29, 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 29, 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 29, 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 29, 2005 New secretary appointed;new director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 29, 2005 New secretary appointed;new director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On December 29, 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, December 2005
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, December 2005
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
| incorporation
|
Free Download
(15 pages)
|
288b |
On December 8, 2005 Secretary resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 8, 2005 Secretary resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 8, 2005 Director resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On December 8, 2005 Director resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|