TM02 |
Secretary's appointment terminated on Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Streathbourne House, Redehall Road, Smallfield Surrey RH6 9QA on Thu, 22nd Dec 2022 to Marine House 151 Western Road Haywards Heath RH16 3LH
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 17th Mar 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Mar 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Feb 2010
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 5th Jan 2009 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
88(2) |
Alloted 89 shares from Thu, 1st May 2008 to Fri, 1st May 2009. Value of each share 1 gbp, total number of shares: 91.
filed on: 2nd, December 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 27th Oct 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 12th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, January 2008
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on Wed, 12th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, January 2008
| capital
|
Free Download
(4 pages)
|
288b |
On Thu, 13th Dec 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 13th Dec 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 13th Dec 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 13th Dec 2007 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Dec 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 13th Dec 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 13th Dec 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 13th Dec 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 13th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2007
| incorporation
|
Free Download
(14 pages)
|