CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Mill Lane Hurst Green Oxted Surrey RH8 9DF. Change occurred on Friday 14th May 2021. Company's previous address: C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England.
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thursday 21st September 2017 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st September 2017
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED. Change occurred on Thursday 4th August 2016. Company's previous address: C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT.
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Thursday 13th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd December 2011
filed on: 2nd, February 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th December 2011
filed on: 29th, December 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 29th December 2011
filed on: 29th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd December 2010
filed on: 20th, December 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 30th November 2010 from C/O C/O Cranfields 3 Church Road Croydon Surrey CR0 1SG England
filed on: 30th, November 2010
|
address |
Free Download
(1 page)
|
MISC |
Amending 88(2) ad 09/01/09 gbp si 400@1=400 ic 1000/1400
filed on: 3rd, November 2010
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Amending 88(2) ad 01/04/09 gbp si 600@1=600 ic 1400/2000
filed on: 3rd, November 2010
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 28th September 2010 from 8 Stanhope Cottages Racecourse Road Lingfield Surrey RH7 6PQ United Kingdom
filed on: 28th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2009
filed on: 2nd, September 2010
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2009
filed on: 11th, January 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 11th January 2010 from Unit 4 Apsley Farm Ind Est Wilderwick Road Dormansland West Sussex RH19 3NT
filed on: 11th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 11th January 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2009
|
resolution |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 1st, May 2009
|
capital |
Free Download
(2 pages)
|
123 |
Gbp nc 1000/200000/01/09
filed on: 8th, January 2009
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2008
|
incorporation |
Free Download
(16 pages)
|