CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/06/16
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/06/16
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/06/16
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 13th, May 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/16
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/08/13
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/16
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/07/20 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/16
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/07/20 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/16
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Stoneleigh Broadway Epsom Surrey KT17 2HU on 2015/09/23 to 58 Longdown Lane North Epsom Surrey KT17 3JG
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/16
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/16
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/10 from C/O Good Surgeon Guide Holdings 58 Longdown Lane North Epsom Surrey KT17 3JG United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/16
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/07/02 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/09/20 from 126 High Street Epsom Surrey KT19 8BT
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/16
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2010/06/16 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/16 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/16
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 25th, May 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/03/03
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
288a |
On 2009/08/17 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/08/17 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 1st, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/06/30 with complete member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 19th, June 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/2009 from 10 mill lane ewell village surrey KT17 2AG england
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2008
| incorporation
|
Free Download
(13 pages)
|