AA |
Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 067871850004, created on 24th January 2023
filed on: 25th, January 2023
|
mortgage |
Free Download
(38 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 067871850003, created on 28th September 2018
filed on: 1st, October 2018
|
mortgage |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th April 2018
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 067871850001, created on 29th August 2017
filed on: 31st, August 2017
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 067871850002, created on 29th August 2017
filed on: 31st, August 2017
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 19th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Spring Rise Egham Surrey TW20 9PS on 7th September 2016 to 49 Station Road Station Road Polegate BN26 6EA
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2012
filed on: 2nd, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 24th, February 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 28th, March 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 3rd February 2011
filed on: 3rd, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 10th, February 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2nd February 2010 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2010
filed on: 2nd, February 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2009
|
incorporation |
Free Download
(15 pages)
|