AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, June 2023
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2023
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, May 2023
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-09
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-05-09
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-09
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-09
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2023-05-09
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-05-16
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-03-31
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 26th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-24
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-24
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-03-31
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2018-01-01 secretary's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-24
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-02-15
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-18
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-24
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2018-03-31
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 st. Marys Road Reigate RH2 7JJ England to Suite 25G Robert Denholm House Bletchingley Road Nutfield RH1 4HW on 2018-04-09
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-24
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Westway Clinic Hatchlands Road Redhill RH1 6AA to 8 st. Marys Road Reigate RH2 7JJ on 2017-08-11
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Flat 8 Priory Oaks 54 Park Lane East Reigate Surrey RH2 8HR England to 8 st Marys Road St. Marys Road Reigate RH2 7JJ at an unknown date
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-07
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Flat 8 Priory Oaks 54 Park Lane East Reigate Surrey RH2 8HR at an unknown date
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-07 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-04-01
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-07-18 - new secretary appointed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|