AA |
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Jan 2023
filed on: 5th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 5th Jan 2023
filed on: 5th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Jan 2023
filed on: 5th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 137 Redehall Road Smallfield Horley Surrey RH6 9RJ on Fri, 12th Nov 2021 to Redeham Hall 137 Redehall Road Smallfield Horley RH6 9RJ
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 070728490005, created on Fri, 23rd Apr 2021
filed on: 26th, April 2021
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 30th Apr 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 30th Apr 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Nov 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Apr 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Nov 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jun 2017
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, May 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, May 2017
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 3rd May 2017: 100.00 GBP
filed on: 3rd, May 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/04/17
filed on: 3rd, May 2017
|
insolvency |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 070728490004, created on Wed, 24th Feb 2016
filed on: 24th, February 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 18th, May 2015
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 11th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 2nd, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, May 2013
|
resolution |
Free Download
(34 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, May 2013
|
resolution |
Free Download
(34 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 10th, May 2013
|
document replacement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 13th, November 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Apr 2012: 3000000.00 GBP
filed on: 26th, April 2012
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed peak design and construct LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 2nd Apr 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, March 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 24th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 30th Nov 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2011
filed on: 26th, September 2011
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2011
filed on: 15th, September 2011
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, December 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 16th, November 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2010
|
mortgage |
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2009: 100.00 GBP
filed on: 18th, January 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2009: 1.00 GBP
filed on: 15th, December 2009
|
capital |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2009 new director was appointed.
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
|
incorporation |
Free Download
(50 pages)
|