CS01 |
Confirmation statement with updates January 9, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vellum Mill 76a Mill Lane Carshalton Surrey SM5 2JR. Change occurred on July 31, 2018. Company's previous address: 40 Wray Common Road Reigate Surrey RH2 0nd.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 31, 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 31, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 23, 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 23, 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 23, 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 23, 2017 secretary's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 20, 2015: 2.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 40 Wray Common Road Reigate Surrey RH2 0ND. Change occurred on August 11, 2014. Company's previous address: 238 Station Road Addlestone KT15 2PS.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 7, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: October 22, 2013) of a secretary
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 22, 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, May 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On July 20, 2010 secretary's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 24th, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on January 9, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on January 9, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 9th, March 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2007
| incorporation
|
Free Download
(19 pages)
|