CS01 |
Confirmation statement with updates Monday 11th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th April 2023
filed on: 24th, April 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th April 2023.
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 11th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, November 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 10 Carlton Close London NW3 7UA. Change occurred on Wednesday 10th May 2017. Company's previous address: The Barn Bug Hill Woldingham Caterham Surrey CR3 7LB.
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 10th December 2014 director's details were changed
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 15th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th August 2013
filed on: 6th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th December 2012
filed on: 18th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 22nd February 2013 from 39 Harestone Hill Caterham Surrey CR3 6SG
filed on: 22nd, February 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th December 2011
filed on: 16th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 31st, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th December 2010
filed on: 14th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 19th, November 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2009
filed on: 31st, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 9th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Friday 23rd January 2009 - Annual return with full member list
filed on: 23rd, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 23rd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 8th January 2008 New secretary appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/01/08 from: c/O. P c marks & co. 10 carlton close london NW3 7UA
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 8th January 2008 New secretary appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/01/08 from: c/O. P c marks & co. 10 carlton close london NW3 7UA
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Director resigned
filed on: 13th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2007
|
incorporation |
Free Download
(14 pages)
|