GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 24th Sep 2020 - the day director's appointment was terminated
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 24th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Sep 2020. New Address: 202-206 Union Street London SE1 0LH. Previous address: 28 Grindstone Crescent Knaphill Woking GU21 2RY England
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Sep 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Jul 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 29th, April 2020
| mortgage
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Jan 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Jan 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jan 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 27th Dec 2019 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Jan 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 26th Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Dec 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 26th Nov 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: 28 Grindstone Crescent Knaphill Woking GU21 2RY. Previous address: 2 Meyrick Close Knaphill Woking Surrey GU21 2PA
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 8th May 2015 - the day director's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th May 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2015 to Wed, 30th Sep 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Oct 2015. New Address: 2 Meyrick Close Knaphill Woking Surrey GU21 2PA. Previous address: 2 Maybury Knowle the Ridge Woking Surrey GU22 7EG England
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: 2 Maybury Knowle the Ridge Woking Surrey GU22 7EG. Previous address: 135 Felinfoel Road Llanelli Carmarthen SA15 3JU
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Dec 2014 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Nov 2014. New Address: 135 Felinfoel Road Llanelli Carmarthen SA15 3JU. Previous address: 9 Charles Street Llanelli SA15 1LZ Wales
filed on: 14th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Dec 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Dec 2013. Old Address: 202 Union Street London SE1 0LH England
filed on: 23rd, December 2013
| address
|
Free Download
(3 pages)
|
TM01 |
Wed, 11th Dec 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 27th Jun 2013 - the day director's appointment was terminated
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jun 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 13th Jun 2013 - the day director's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: 15 Craythorne Tenterden Kent TN30 6SD United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 17th May 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, August 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|