AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 14th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/11/04.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/04
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/16
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2019/06/30 from 2019/05/04
filed on: 20th, January 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 058442570003 satisfaction in full.
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 058442570004 satisfaction in full.
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Birch Trees Nursing Home Hollist Lane Easebourne Midhurst GU29 9AD England on 2019/06/15 to 30 Corkran Road Surbiton KT6 6PN
filed on: 15th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/04
filed on: 4th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/05/04
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 7th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, June 2017
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 058442570004, created on 2017/05/05
filed on: 16th, May 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 058442570003, created on 2017/05/05
filed on: 16th, May 2017
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from C/O T.R.Samy 37 Parish Gate Drive Sidcup Kent DA15 8TJ on 2017/05/08 to Birch Trees Nursing Home Hollist Lane Easebourne Midhurst GU29 9AD
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/05
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/05/05
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/05.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/05.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/15
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/15
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 14th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013/03/22 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/20
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/15
capital
|
|
CH03 |
On 2013/03/22 secretary's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/03 from 202 Harley Shute Road St. Leonards on Sea East Sussex TN38 9JH
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/20
filed on: 22nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/20
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 15th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/13 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/13
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 19th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/08/13 with complete member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/06/30
filed on: 2nd, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/07/15 with complete member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/06/30
filed on: 8th, May 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 2007/07/19 with complete member list
filed on: 19th, July 2007
| annual return
|
Free Download
(6 pages)
|
363(353) |
Registered office changed on 19/07/07; Location of register of members address changed
annual return
|
|
363s |
Annual return drawn up to 2007/07/19 with complete member list
filed on: 19th, July 2007
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, December 2006
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 12th, December 2006
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2006
| incorporation
|
Free Download
(11 pages)
|