AA |
Micro company financial statements for the year ending on February 25, 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 25, 2022
filed on: 25th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Change occurred on August 8, 2022. Company's previous address: C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE.
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 25, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 25, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 25, 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 25, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 26, 2018 to February 25, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 26, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2017 to February 26, 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to February 27, 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 9, 2015: 110.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Capital declared on March 3, 2014: 110.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 5th, March 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 16th, July 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 7th, March 2012
|
annual return |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2012
|
resolution |
Free Download
(24 pages)
|
SH01 |
Capital declared on March 27, 2011: 110.00 GBP
filed on: 7th, February 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 9th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 25th, November 2010
|
accounts |
Free Download
(11 pages)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 5th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 5th, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2010
filed on: 5th, March 2010
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 16th, December 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to April 29, 2009 - Annual return with full member list
filed on: 29th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 6th, August 2008
|
accounts |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 4, 2008 Director appointed
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 26, 2008 - Annual return with full member list
filed on: 26th, February 2008
|
annual return |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 14th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
filed on: 14th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
filed on: 8th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
filed on: 8th, November 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 27th, October 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2007
filed on: 27th, October 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to March 20, 2007 - Annual return with full member list
filed on: 20th, March 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to March 20, 2007 - Annual return with full member list
filed on: 20th, March 2007
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 20/03/07
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to February 28, 2006
filed on: 6th, December 2006
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2006
filed on: 6th, December 2006
|
accounts |
Free Download
(10 pages)
|
288b |
On September 7, 2006 Secretary resigned
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On September 7, 2006 New secretary appointed
filed on: 7th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On September 7, 2006 Secretary resigned
filed on: 7th, September 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/06 from: 6TH floor 145 leadenhall street london EC3V 4QT
filed on: 7th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/06 from: 6TH floor 145 leadenhall street london EC3V 4QT
filed on: 7th, September 2006
|
address |
Free Download
(1 page)
|
288a |
On September 7, 2006 New secretary appointed
filed on: 7th, September 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/06/06 from: suites 83-84, the hop exchange 24 southwark street london SE1 1TY
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: suites 83-84, the hop exchange 24 southwark street london SE1 1TY
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
363s |
Period up to March 31, 2006 - Annual return with full member list
filed on: 31st, March 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to March 31, 2006 - Annual return with full member list
filed on: 31st, March 2006
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2005
|
incorporation |
Free Download
(12 pages)
|