AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Dna Accountants Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ England on Tue, 25th Jan 2022 to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Jan 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Jan 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Sole Farm Road Bookham Leatherhead KT23 3DR on Wed, 21st Jun 2017 to Dna Accountants Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Sat, 13th Dec 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Apr 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Mar 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Mar 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Feb 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(20 pages)
|