AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(19 pages)
|
SH01 |
50003.00 GBP is the capital in company's statement on Tuesday 14th April 2020
filed on: 21st, April 2020
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 23rd October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 23rd October 2019 secretary's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 409-411 Croydon Road Beckenham BR3 3PP. Change occurred on Friday 11th October 2019. Company's previous address: Byways Links Road Bramley Guildford Surrey GU5 0AL.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070329620008, created on Friday 13th September 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(96 pages)
|
MR01 |
Registration of charge 070329620007, created on Friday 13th September 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(83 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 14th March 2019.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 23rd, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 23rd, March 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 23rd, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, March 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070329620006, created on Thursday 17th March 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Sunday 26th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 3rd, February 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Sunday 11th December 2011 secretary's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Belvoir House Crown Heights Guildford Surrey GU1 3TX
filed on: 2nd, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 10th December 2011 director's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 2nd March 2012 from Belvoir House Crown Heights Guildford Surrey GU1 3TX
filed on: 2nd, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Thursday 29th September 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Tuesday 6th September 2011 from 30 Oak Hill Woodford London Essex IG8 9NY
filed on: 6th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(10 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 25th November 2010) of a secretary
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th September 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 10th March 2010.
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th March 2010.
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 10th March 2010
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th March 2010
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 10th March 2010 from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th March 2010
filed on: 10th, March 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2009
| incorporation
|
Free Download
(19 pages)
|