AP03 |
On 2023-10-02 - new secretary appointed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-20
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-09-20
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-09-20
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-20
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-04-17
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 6 Wintersells Road Byfleet West Byfleet KT14 7LF on 2023-04-17
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-04-17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-04-28
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-29
filed on: 4th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-29
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-29
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-16
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073174800003, created on 2019-05-07
filed on: 13th, May 2019
| mortgage
|
Free Download
(61 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-29
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-07-16
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2018-01-30
filed on: 26th, July 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018-01-30
filed on: 26th, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, July 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-29
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-07-16
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-29
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-06-29
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 073174800001 in full
filed on: 3rd, June 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073174800002, created on 2016-01-29
filed on: 29th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-16 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 2.00 GBP
capital
|
|
CH03 |
On 2015-07-01 secretary's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
|
CH03 |
On 2015-07-01 secretary's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
|
MR01 |
Registration of charge 073174800001, created on 2014-12-02
filed on: 3rd, December 2014
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2014-09-16 - new secretary appointed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-09-16 - new secretary appointed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-16 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 2.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-07-16 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-07-16 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 11th, May 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2012-04-05
filed on: 11th, May 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2011-07-31 to 2011-06-30
filed on: 17th, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 2012-01-17
filed on: 17th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-16 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-05-11: 100.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 248 Station Road Addlestone Surrey KT15 2PS England on 2011-05-24
filed on: 24th, May 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(23 pages)
|