AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, December 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-02-23
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-02-23
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2021-06-02
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bemin House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG to Ambe House Commerce Way Edenbridge Kent TN8 6ED on 2021-06-09
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-06-02 director's details were changed
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, March 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-02-23
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-02-23
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-02-23
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-02-23
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-23 with full list of members
filed on: 10th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, November 2015
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084718560003, created on 2015-04-30
filed on: 7th, May 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 084718560002, created on 2015-04-30
filed on: 7th, May 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 084718560001, created on 2015-04-30
filed on: 7th, May 2015
|
mortgage |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 20th, April 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-23 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-02: 2.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 19th, December 2014
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-21
filed on: 15th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Bemin House Cox Lane Chessington Industrial Estate Chessington Surrey KT9 1SG on 2014-08-15
filed on: 15th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-03 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-13
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-04-04: 2.00 GBP
filed on: 13th, May 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
|
incorporation |
Free Download
(27 pages)
|