AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, September 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/02/06.
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/08/25. New Address: C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ. Previous address: , Bank Chambers 64 High Street, Epsom, KT19 8AJ, England
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
2022/07/31 - the day secretary's appointment was terminated
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/25. New Address: C/O Bridger Bell Commercial Bank Chambers 64 High Street Epsom KT19 8AJ. Previous address: , 6 Ashtead Lodge 8 Parkers Lane, Ashtead, Surrey, KT21 2AX, England
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2022/08/01
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2022
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, July 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2022
|
resolution |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/06/01
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/01. New Address: 6 Ashtead Lodge 8 Parkers Lane Ashtead Surrey KT21 2AX. Previous address: 2nd Floor 22 South Street Epsom KT18 7PF England
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
TM02 |
2022/06/01 - the day secretary's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/06/01 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
2022/05/17 - the day director's appointment was terminated
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/17.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/05/17 - the day director's appointment was terminated
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/17.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 15th, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 3rd, July 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 4th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2017/11/29
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/18. New Address: 2nd Floor 22 South Street Epsom KT18 7PF. Previous address: 27/29 High Street Ewell Village Surrey KT17 1SB England
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 21st, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
2017/04/21 - the day director's appointment was terminated
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/29.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/13. New Address: 27/29 High Street Ewell Village Surrey KT17 1SB. Previous address: C/O White and Sons 104 High Street Dorking Surrey RH4 1AZ
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/12/03
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/13.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/08/03 - the day director's appointment was terminated
filed on: 11th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 9th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/09/18, no shareholders list
filed on: 25th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/09/18, no shareholders list
filed on: 7th, November 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 17th, September 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/08/12. New Address: C/O White and Sons 104 High Street Dorking Surrey RH4 1AZ. Previous address: Unit 2, Guards Avenue Caterham Surrey CR3 5XL England
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
TM02 |
2014/08/11 - the day secretary's appointment was terminated
filed on: 12th, August 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/06/19
filed on: 19th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/19 from C/O Alana Pittman 24 Oaks Property (Uk) Ltd West Street Epsom Surrey KT18 7RJ
filed on: 19th, June 2014
|
address |
Free Download
(1 page)
|
TM02 |
2014/06/19 - the day secretary's appointment was terminated
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/17.
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/11/19 - the day director's appointment was terminated
filed on: 19th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/18, no shareholders list
filed on: 14th, October 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
2013/10/14 - the day secretary's appointment was terminated
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/07/03
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/03 from 9 Ashtead Lodge 8 Parkers Lane Ashtead Surrey KT21 2AX
filed on: 3rd, July 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 22nd, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/09/18, no shareholders list
filed on: 24th, September 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
2012/07/07 - the day director's appointment was terminated
filed on: 7th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 7th, June 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/18.
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/09/30
filed on: 23rd, January 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
2011/09/28 - the day director's appointment was terminated
filed on: 28th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/18, no shareholders list
filed on: 28th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 17th, June 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/14.
filed on: 14th, June 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
2011/06/14 - the day secretary's appointment was terminated
filed on: 14th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/06/14 from 2 Ashtead Lodge, 8 Parkers Lane Ashtead Surrey KT21 2AX
filed on: 14th, June 2011
|
address |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/06/14
filed on: 14th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/14.
filed on: 14th, June 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
2011/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/01/28
filed on: 28th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/01/28.
filed on: 28th, January 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/09/18, no shareholders list
filed on: 14th, December 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
2010/12/13 - the day director's appointment was terminated
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/12/13 from 56 High Street Shepperton Middlesex TW17 9AY
filed on: 13th, December 2010
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 14th, April 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/09/18, no shareholders list
filed on: 3rd, November 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 10th, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2008/10/10 with shareholders record
filed on: 10th, October 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 2007/10/12 New secretary appointed;new director appointed
filed on: 12th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/12 New secretary appointed;new director appointed
filed on: 12th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/10/02 Secretary resigned;director resigned
filed on: 2nd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/10/02 Director resigned
filed on: 2nd, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/10/02 New director appointed
filed on: 2nd, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/10/02 Secretary resigned;director resigned
filed on: 2nd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/10/02 Director resigned
filed on: 2nd, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2007
|
incorporation |
Free Download
(18 pages)
|