AP03 |
Appointment (date: February 26, 2024) of a secretary
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 26, 2024 new director was appointed.
filed on: 9th, March 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 26, 2024
filed on: 9th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2024
filed on: 9th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Oaksend Close Oxshott Leatherhead Surrey KT22 0NX. Change occurred on January 23, 2022. Company's previous address: 1 Oaksend Close Oxshott Leatherhead KT22 0NX England.
filed on: 23rd, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2022
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On January 10, 2022 new director was appointed.
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 7, 2022) of a secretary
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Oaksend Close Oxshott Leatherhead KT22 0NX. Change occurred on May 22, 2017. Company's previous address: Holt House, 3 Oaksend Close, Holt House, 3 Oaksend Close Copsem Lane Oxshott Surrey KT22 0NX.
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Holt House, 3 Oaksend Close, Holt House, 3 Oaksend Close Copsem Lane Oxshott Surrey KT22 0NX. Change occurred on June 19, 2015. Company's previous address: Mitre House 44-46 Fleet Street London Fleet Street London EC4Y 1BN.
filed on: 19th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 29, 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 29, 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 29, 2013. Old Address: Heathview 2 Oaksend Close Oxshott Leatherhead Surrey KT22 0NX
filed on: 29th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 17th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 22nd, September 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on October 2, 2009
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2010
filed on: 4th, June 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 30th, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to April 6, 2009 - Annual return with full member list
filed on: 6th, April 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 05/11/2008 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
filed on: 5th, November 2008
|
address |
Free Download
(1 page)
|
288a |
On November 5, 2008 Secretary appointed
filed on: 5th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On June 9, 2008 Appointment terminated director
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 9, 2008 Appointment terminated director
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 9, 2008 Appointment terminated secretary
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 9, 2008 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 9, 2008 Director appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to April 3, 2008 - Annual return with full member list
filed on: 3rd, April 2008
|
annual return |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 2nd, April 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 10th, March 2008
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 22nd, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 22nd, May 2007
|
accounts |
Free Download
(1 page)
|
288b |
On April 10, 2007 Secretary resigned
filed on: 10th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 10, 2007 Secretary resigned
filed on: 10th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2007
|
incorporation |
Free Download
(18 pages)
|