AP04 |
On January 1, 2024 - new secretary appointed
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2023
filed on: 17th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 171 High Street Dorking RH4 1AD England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on January 16, 2024
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AP04 |
On July 28, 2023 - new secretary appointed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 17, 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 17, 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 17, 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 43 High Street Bookham Leatherhead KT23 4AD England to 171 High Street Dorking RH4 1AD on May 18, 2022
filed on: 18th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 1, 2021
filed on: 27th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On January 12, 2021 - new secretary appointed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to 43 High Street Bookham Leatherhead KT23 4AD on January 12, 2021
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2019
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 9 Cheam Road Epsom Surrey KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on January 8, 2018
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
AP04 |
On December 13, 2017 - new secretary appointed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 30, 2015: 10.00 GBP
filed on: 3rd, December 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 30, 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 High Street Esher Surrey KT10 9QY to 1st Floor 9 Cheam Road Epsom Surrey KT17 1SP on December 3, 2015
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to 46 High Street Esher Surrey KT10 9QY on March 12, 2015
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, June 2013
|
resolution |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|