AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on Friday 1st October 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 21st June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 28th September 2017
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 9th June 2016 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 4th March 2013 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 12th, October 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Sl Property 174 Battersea Park Road London SW11 4nd to Mount Manor House 16 the Mount Guildford GU2 4HN on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Thursday 7th November 2013
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 21st June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 1st July 2013
capital
|
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 4th March 2013
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
AP03 |
On Thursday 18th April 2013 - new secretary appointed
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, April 2013
| resolution
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, March 2013
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, March 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, March 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st June 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 30th October 2012 from 5Th Floor 11/12 Buckingham Gate London SW1E 6LB United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 8th July 2011 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 8th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th July 2011.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2011
| incorporation
|
Free Download
(29 pages)
|