AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 19th, October 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/05/11.
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/11.
filed on: 11th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/05/10 - the day director's appointment was terminated
filed on: 10th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/07. New Address: White & Sons 104 High Street Dorking RH4 1AZ. Previous address: 5 Madison Close Sutton SM2 5GY England
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/10/07 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/10/07 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/09/30 - the day secretary's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/01. New Address: 5 Madison Close Sutton SM2 5GY. Previous address: Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 6th, May 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 14th, March 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 22nd, February 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/07/25. New Address: Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN. Previous address: Wildheart Residential Management Ltd First Floor, 9 Cheam Road Ewell Surrey KT17 1SP United Kingdom
filed on: 25th, July 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/06/27
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/06/27 - the day secretary's appointment was terminated
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/16.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/16.
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/16 - the day director's appointment was terminated
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 3rd, March 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 24th, February 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
2015/11/18 - the day director's appointment was terminated
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/18.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/20. New Address: Wildheart Residential Management Ltd First Floor, 9 Cheam Road Ewell Surrey KT17 1SP. Previous address: C/O Wildheart Llp First Floor, 9 Cheam Road Ewell Village Surrey KT17 1SP
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/05, no shareholders list
filed on: 14th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
2015/07/14 - the day secretary's appointment was terminated
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/07/14
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, June 2015
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2015/05/01
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/18.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/11/18 - the day director's appointment was terminated
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/04. New Address: C/O Wildheart Llp First Floor, 9 Cheam Road Ewell Village Surrey KT17 1SP. Previous address: C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/05, no shareholders list
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2014/05/30
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2014/05/30
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 27th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/10/05, no shareholders list
filed on: 7th, October 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 23rd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/05, no shareholders list
filed on: 12th, October 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 28th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/10/05, no shareholders list
filed on: 28th, October 2011
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 3rd, May 2011
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 14th, December 2010
|
resolution |
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2010/10/15 from Allen House 1 Westmead Road Sutton Surrey SM1 4LA
filed on: 15th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/05, no shareholders list
filed on: 15th, October 2010
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 9th, April 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/05, no shareholders list
filed on: 20th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/10/31
filed on: 20th, August 2009
|
accounts |
Free Download
(9 pages)
|
288b |
On 2008/11/04 Appointment terminated director
filed on: 4th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/11/01 Director appointed
filed on: 1st, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/07 with shareholders record
filed on: 7th, October 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 2008/09/18 Director appointed
filed on: 18th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/09/09 Appointment terminated director
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/09/09 Appointment terminated director
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from pitmans 47 castle street reading berkshire RG1 7SR
filed on: 8th, September 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/2008 from 1 madison close langley park road sutton surrey SM2 5GY england
filed on: 30th, May 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/05/30 Appointment terminated secretary
filed on: 30th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/05/21 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/05/21 Director appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/05/21 Secretary appointed
filed on: 21st, May 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/2008 from 47 castle street reading RG1 7SR
filed on: 20th, May 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/05/20 Appointment terminated director
filed on: 20th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/05/20 Appointment terminated secretary
filed on: 20th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/05/20 Appointment terminated director
filed on: 20th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 10th, December 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 10th, December 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2007/10/09 with shareholders record
filed on: 9th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/10/09 with shareholders record
filed on: 9th, October 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 26th, October 2006
|
resolution |
Free Download
|
NEWINC |
Company registration
filed on: 5th, October 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2006
|
incorporation |
Free Download
(14 pages)
|