AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 10th Mar 2023. New Address: 36 Cheesemans Terrace London W14 9XB. Previous address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England
filed on: 10th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA. Previous address: 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Aug 2017 director's details were changed
filed on: 2nd, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU. Previous address: Concept House 3 Dene Street Dorking RH4 2DR England
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Dec 2016 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Jan 2017. New Address: Concept House 3 Dene Street Dorking RH4 2DR. Previous address: 26 Virginia Place Cobham Surrey KT11 1AE
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Apr 2015 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 1000.00 GBP
|
capital |
|
TM02 |
Mon, 12th Jan 2015 - the day secretary's appointment was terminated
filed on: 10th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Mar 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 18th Mar 2014 secretary's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Apr 2014 with full list of members
filed on: 13th, May 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 24th Mar 2014. Old Address: 37 Sea Lane, Goring by Sea Worthing West Sussex BN12 4QD
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Apr 2013 with full list of members
filed on: 28th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, May 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Apr 2012 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2011 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Apr 2010 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 14th Apr 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, December 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 8th May 2009 with shareholders record
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 5th, November 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 6th May 2008 with shareholders record
filed on: 6th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 14th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 14th, November 2007
|
accounts |
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 26th Apr 2007 with shareholders record
filed on: 26th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 26th Apr 2007 with shareholders record
filed on: 26th, April 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 3rd, November 2006
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 3rd, November 2006
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 8th May 2006 with shareholders record
filed on: 8th, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 8th May 2006 with shareholders record
filed on: 8th, May 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 13th, May 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 13th, May 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2005
|
incorporation |
Free Download
(14 pages)
|