AA |
Dormant company accounts reported for the period up to Thursday 29th February 2024
filed on: 7th, November 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th October 2021.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th October 2021
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 26th October 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT. Change occurred on Thursday 9th January 2020. Company's previous address: 11 High Street Seal Sevenoaks Kent TN15 0AL.
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 27th October 2019 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 27th October 2019.
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 12th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 12th February 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 12th February 2015 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 High Street Seal Sevenoaks Kent TN15 0AL. Change occurred on Thursday 12th February 2015. Company's previous address: Rede Place Farm Cottage Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH England.
filed on: 12th, February 2015
|
address |
|
AR01 |
Annual return, no members record, drawn up to Thursday 12th February 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st December 2014
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 10th, December 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 1st December 2014) of a secretary
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Rede Place Farm Cottage Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH. Change occurred on Tuesday 18th November 2014. Company's previous address: 75 Norfolk House Road London London SW16 1JQ.
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 16th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 12th February 2014
filed on: 13th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 19th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 12th February 2013
filed on: 6th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 20th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 12th February 2012
filed on: 20th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 18th, August 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2011
filed on: 18th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 12th February 2011
filed on: 18th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 26th February 2010
filed on: 12th, January 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 23rd December 2010.
filed on: 23rd, December 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 2nd July 2010) of a secretary
filed on: 2nd, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 27th February 2009
filed on: 9th, March 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 12th February 2010
filed on: 2nd, March 2010
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 3rd March 2009 - Annual return with full member list
filed on: 3rd, March 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 5th, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Thursday 21st February 2008 - Annual return with full member list
filed on: 21st, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Thursday 21st February 2008 - Annual return with full member list
filed on: 21st, February 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Wednesday 23rd May 2007 New director appointed
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 23rd May 2007 New director appointed
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 23rd May 2007 New director appointed
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 23rd May 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 23rd May 2007 New director appointed
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 23rd May 2007 Secretary resigned
filed on: 23rd, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 75 norfolk house road london london SW16 1JQ
filed on: 23rd, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 75 norfolk house road london london SW16 1JQ
filed on: 23rd, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU
filed on: 23rd, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: office 10E, hounslow hall estate newton longville buckinghamshire MK17 0BU
filed on: 23rd, May 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2007
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2007
|
incorporation |
Free Download
(25 pages)
|