CH01 |
On August 3, 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 16, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 16, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 16, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 16, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was September 30, 2018).
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 14, 2016: 10000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 74a Station Road East Oxted RH8 0PG. Change occurred on September 13, 2016. Company's previous address: 78 High Street Caterham Surrey CR3 5UD.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2014: 10000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on July 17, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, March 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 5, 2013. Old Address: 10 Coldbath Square London EC1R 5HL United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: . Ravensbourne Business Centre Westerham Road Keston Kent BR2 6HE
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On September 3, 2011 secretary's details were changed
filed on: 3rd, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On September 3, 2011 director's details were changed
filed on: 3rd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2011
filed on: 3rd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 19, 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to June 22, 2009 - Annual return with full member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2008
| incorporation
|
Free Download
(17 pages)
|