PSC07 |
Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 31st Dec 2018
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 14th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jan 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Dec 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Dec 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Dec 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 28th Sep 2022
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Apr 2021. New Address: 11 Church Road Great Bookham Surrey KT23 3PB. Previous address: PO Box 4385 07488814: Companies House Default Address Cardiff CF14 8LH
filed on: 16th, April 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, November 2019
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Dec 2014
filed on: 7th, November 2019
| annual return
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jan 2017
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Nov 2019. New Address: 11 Church Road Great Bookham Surrey KT23 3PB. Previous address: Suite B 29 Harley Street London W1G 9QR
filed on: 7th, November 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 100.00 EUR
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Jan 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Jul 2014 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 10th Apr 2014 - the day secretary's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 100.00 EUR
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Thu, 29th Nov 2012 - the day director's appointment was terminated
filed on: 29th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Sep 2012 new director was appointed.
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Sep 2012 - the day director's appointment was terminated
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Jan 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(6 pages)
|
AP02 |
New member appointment on Wed, 11th Jan 2012.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|