AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 13th, September 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th August 2020.
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th April 2019
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 28th April 2018
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th September 2017
filed on: 7th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to C/O Whitemews Property Managers 7 Burcott Gardens Addlestone Surrey KT15 2DE on Tuesday 19th January 2016
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AP03 |
On Friday 1st January 2016 - new secretary appointed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 20th September 2015, no shareholders list
filed on: 25th, September 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 7th September 2015
filed on: 9th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN England to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on Wednesday 9th September 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AP04 |
On Sunday 1st February 2015 - new secretary appointed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 31st January 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Parade Philanthropic Road Redhill RH1 4DN United Kingdom to 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN on Thursday 5th February 2015
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN on Tuesday 3rd February 2015
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th September 2014, no shareholders list
filed on: 26th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 31st, August 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 20th February 2014
filed on: 20th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th February 2014
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2014.
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th September 2013, no shareholders list
filed on: 20th, September 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 6th June 2013
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th June 2013.
filed on: 6th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 20th September 2012, no shareholders list
filed on: 21st, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 3rd, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 20th September 2011, no shareholders list
filed on: 23rd, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 8th, June 2011
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 22nd November 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 12th October 2010 from Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
filed on: 12th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 20th September 2010, no shareholders list
filed on: 22nd, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 1st, July 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 12th January 2010
filed on: 12th, January 2010
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 12th January 2010 - new secretary appointed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 21st September 2009
filed on: 21st, September 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 14th, September 2009
|
accounts |
Free Download
(7 pages)
|
288a |
On Friday 22nd May 2009 Director appointed
filed on: 22nd, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 30th September 2008
filed on: 30th, September 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Tuesday 30th September 2008 Secretary appointed
filed on: 30th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 26th, June 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 24/06/2008 from persimmon house fulford york YO19 4FE
filed on: 24th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 24th June 2008 Appointment terminated director
filed on: 24th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 3rd June 2008 Appointment terminated director
filed on: 3rd, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 2nd June 2008 Director appointed
filed on: 2nd, June 2008
|
officers |
Free Download
(4 pages)
|
288a |
On Friday 23rd May 2008 Director appointed
filed on: 23rd, May 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Friday 23rd May 2008 Appointment terminated secretary
filed on: 23rd, May 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 18th October 2007
filed on: 18th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 18th October 2007
filed on: 18th, October 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: gillingham house 38-44 gillingham street london SW1V 1HU
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: gillingham house 38-44 gillingham street london SW1V 1HU
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 20th June 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Wednesday 20th June 2007 New director appointed
filed on: 20th, June 2007
|
officers |
Free Download
(4 pages)
|
288b |
On Tuesday 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 20th, November 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 20th, November 2006
|
accounts |
Free Download
(1 page)
|
288b |
On Thursday 12th October 2006 Secretary resigned;director resigned
filed on: 12th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 12th October 2006 New secretary appointed
filed on: 12th, October 2006
|
officers |
Free Download
(3 pages)
|
288b |
On Thursday 12th October 2006 Secretary resigned;director resigned
filed on: 12th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 12th October 2006 New director appointed
filed on: 12th, October 2006
|
officers |
Free Download
(4 pages)
|
288a |
On Thursday 12th October 2006 New secretary appointed
filed on: 12th, October 2006
|
officers |
Free Download
(3 pages)
|
288a |
On Thursday 12th October 2006 New director appointed
filed on: 12th, October 2006
|
officers |
Free Download
(3 pages)
|
288a |
On Thursday 12th October 2006 New director appointed
filed on: 12th, October 2006
|
officers |
Free Download
(4 pages)
|
288b |
On Thursday 12th October 2006 Director resigned
filed on: 12th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 12th October 2006 New director appointed
filed on: 12th, October 2006
|
officers |
Free Download
(3 pages)
|
288b |
On Thursday 12th October 2006 Director resigned
filed on: 12th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, September 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, September 2006
|
incorporation |
Free Download
(16 pages)
|