TM01 |
2023/12/29 - the day director's appointment was terminated
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 20th, January 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 20th, January 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 20th, January 2024
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, December 2023
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director appointment on 2023/11/15.
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/01
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/02/02 director's details were changed
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/02/02 director's details were changed
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 7th, December 2022
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2022/11/23.
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, October 2022
|
other |
Free Download
(3 pages)
|
TM01 |
2022/07/20 - the day director's appointment was terminated
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, October 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, September 2022
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 13th, October 2021
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
|
accounts |
Free Download
(36 pages)
|
MR01 |
Registration of charge 078765710003, created on 2020/12/13
filed on: 23rd, December 2020
|
mortgage |
Free Download
(61 pages)
|
TM01 |
2020/12/13 - the day director's appointment was terminated
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/12/13 - the day director's appointment was terminated
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, December 2020
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/01
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 5th, June 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2019/12/09
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 2019/05/24. New Address: 2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW. Previous address: 42-44 Holmethorpe Avenue Redhill RH1 2NL
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/09
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 24th, July 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/12/15.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/09
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 26th, September 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/17.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 28th, September 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a medium company for the period ending on 2014/12/31
filed on: 22nd, September 2015
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2014/12/10 director's details were changed
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/10 director's details were changed
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/11. New Address: 42-44 Holmethorpe Avenue Redhill RH1 2NL. Previous address: 35 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NQ
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/09 with full list of members
filed on: 11th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/11
|
capital |
|
AA |
Accounts for a medium company for the period ending on 2013/12/31
filed on: 14th, August 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/12/09 with full list of members
filed on: 12th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/12
|
capital |
|
AA |
Accounts for a medium company for the period ending on 2012/12/31
filed on: 20th, June 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2012/12/09 with full list of members
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 25th, April 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, April 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2012
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2011
|
incorporation |
Free Download
(30 pages)
|