AD01 |
Registered office address changed from Lyons House 2 Station Road Frimley Surrey GU16 7JA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on March 20, 2023
filed on: 20th, March 2023
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 28, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 28, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 1, 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2018 to June 30, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 5, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On March 5, 2019 - new secretary appointed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077211110002, created on October 31, 2014
filed on: 5th, November 2014
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return made up to July 28, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 28, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 15, 2013: 1 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from July 31, 2012 to December 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 28, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(54 pages)
|