CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 062696710003 satisfaction in full.
filed on: 20th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 062696710004 satisfaction in full.
filed on: 20th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 062696710001, created on Friday 25th June 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 062696710002, created on Friday 25th June 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062696710003, created on Friday 25th June 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 062696710004, created on Friday 25th June 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th February 2021
filed on: 8th, February 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th June 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 4th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th June 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th June 2012 director's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 4th June 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th June 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(8 pages)
|
288b |
On Thursday 4th June 2009 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 4th June 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 09/07/2008 from 97 hamilton avenue, north cheam sutton surrey SM3 9EA
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 9th July 2008 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(13 pages)
|