TM01 |
2023/06/21 - the day director's appointment was terminated
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/01/30.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 5B, Valley Industries Cuckoo Lane Tonbridge TN11 0AG. Previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/02/20 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/20.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/25. New Address: 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG. Previous address: The Old Dairy Brewer Street Bletchingley Redhill Surrey RH1 4QP England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/30. New Address: The Old Dairy Brewer Street Bletchingley Redhill Surrey RH1 4QP. Previous address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/01 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN England
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
2014/08/05 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/01 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Pannell House Park Street Guildford Surrey GU1 4HN
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Pannell House Park Street Guildford Surrey GU1 4HN. Previous address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/08/01 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/08/01 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/16 from , Emerald House East Street, Epsom, Surrey, KT17 1HS
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/05/01.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/04/30 - the day director's appointment was terminated
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/01 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 30th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/08/01 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/31 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/31 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2009/10/01
filed on: 26th, August 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/08.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/02/08.
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/08/09
filed on: 6th, August 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, August 2009
| resolution
|
Free Download
(1 page)
|
288b |
On 2009/08/03 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2009
| incorporation
|
Free Download
(17 pages)
|