AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 13th Nov 2022 director's details were changed
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 13th Nov 2022 director's details were changed
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Mar 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Mar 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 13th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2018
| incorporation
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084306590004, created on Sun, 25th Jun 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 49 Downs Way Tadworth Surrey KT20 5DP England on Tue, 20th Sep 2016 to Swimbridge House Nursing Home Welcombe Lane Swimbridge Barnstaple EX32 0QT
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Morton Gardens Wallington Surrey SM6 8EX on Thu, 7th Apr 2016 to 49 Downs Way Tadworth Surrey KT20 5DP
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 21st Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Mar 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 23rd, March 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Aug 2014
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084306590003
filed on: 26th, October 2013
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 084306590002
filed on: 21st, August 2013
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084306590001
filed on: 1st, May 2013
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Company moved to new address on Thu, 14th Mar 2013. Old Address: 93 Ditton Hill Long Ditton Surbiton Surrey KT6 5EJ United Kingdom
filed on: 14th, March 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Mar 2013 new director was appointed.
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Mar 2013 new director was appointed.
filed on: 14th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Mar 2013: 100.00 GBP
filed on: 14th, March 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Mar 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|