AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
SH19 |
Capital declared on December 15, 2019: 101.00 GBP
filed on: 15th, December 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 02/12/19
filed on: 15th, December 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: September 19, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from October 31, 2017 to December 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Orion House 854 Brighton Road Purley Surrey CR8 2BH to Prospero 73 London Road Redhill Surrey RH1 1LQ on March 5, 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 1, 2016: 101.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 12, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 13, 2015: 100.00 GBP
capital
|
|
CH01 |
On April 6, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 23, 2014 secretary's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to Orion House 854 Brighton Road Purley Surrey CR8 2BH on July 29, 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to October 31, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 6, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On December 16, 2008 Director appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 16, 2008 Director appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
123 |
Gbp nc 100/1000/11/08
filed on: 16th, December 2008
| capital
|
Free Download
(2 pages)
|
288a |
On December 16, 2008 Director appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 16, 2008 Director appointed
filed on: 16th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 16, 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 16, 2007
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 16, 2007
filed on: 16th, April 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on August 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, August 2006
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on August 1, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, August 2006
| capital
|
Free Download
(1 page)
|
288a |
On August 2, 2006 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 2, 2006 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 2, 2006 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 2, 2006 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 2, 2006 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On August 2, 2006 New director appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 7, 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(9 pages)
|