TM01 |
Director's appointment terminated on 12th December 2023
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2023
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2023
filed on: 31st, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, August 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, August 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, August 2022
|
accounts |
Free Download
(192 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th May 2021: 2238855.00 GBP
filed on: 22nd, June 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th January 2022
filed on: 24th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd April 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd April 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd April 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2021
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Vale House Bancroft Road Reigate Surrey RH2 7RU England on 6th November 2020 to Enterprise House Bancroft Road Reigate Surrey RH2 7RP
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 20th May 2020: 2014001.00 GBP
filed on: 27th, May 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Enterprise House Bancroft Road Reigate Surrey RH2 7RP England on 19th May 2020 to Vale House Bancroft Road Reigate Surrey RH2 7RU
filed on: 19th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU United Kingdom on 15th May 2020 to Enterprise House Bancroft Road Reigate Surrey RH2 7RP
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 29th January 2020, company appointed a new person to the position of a secretary
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th January 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 27th June 2019: 1514001.00 GBP
filed on: 12th, August 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 26th April 2019, company appointed a new person to the position of a secretary
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th April 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th March 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 15th March 2019, company appointed a new person to the position of a secretary
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th December 2018: 1114001.00 GBP
filed on: 15th, January 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th October 2018: 714001.00 GBP
filed on: 6th, November 2018
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th July 2018: 514001.00 GBP
filed on: 9th, July 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 17th May 2018, company appointed a new person to the position of a secretary
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th April 2018
filed on: 30th, April 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st July 2017
filed on: 21st, July 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2017 to 31st December 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2016
|
incorporation |
Free Download
|