DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Friday 24th September 2021 secretary's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2, the Grange Manor Flat 2, the Grange Manor, 40 Bonehurst Road Horley Surrey RH6 8QQ. Change occurred on Tuesday 30th November 2021. Company's previous address: 1,Romney House Abbey Park Beckenham Kent BR3 1QA.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th July 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 15th August 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 29th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 20th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 20th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th July 2013
filed on: 3rd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th August 2010
filed on: 14th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|