CS01 |
Confirmation statement with updates 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st January 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Chilmead Cottages Cormongers Lane Nutfield Redhill Surrey RH1 4ER England on 16th February 2021 to 9 Weald Gardens Four Elms Road Edenbridge Kent TN8 6AB
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd November 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd November 2020 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 11, 2a Mulgrave Road Croydon CR0 1BL United Kingdom on 31st January 2019 to 2 Chilmead Cottages Cormongers Lane Nutfield Redhill Surrey RH14ER
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 14th January 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th January 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd September 2018
filed on: 3rd, September 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2018
| incorporation
|
Free Download
(30 pages)
|