GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th October 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 London Road Reigate RH2 9RJ England to 167-169 Great Portland Street London W1W 5PF on Friday 28th October 2022
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Castle Court London Road Reigate RH2 9RJ England to 41 London Road Reigate RH2 9RJ on Friday 13th May 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st April 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st April 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 10th May 2021
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 116272660002 satisfaction in full.
filed on: 15th, January 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Madison House Church Street Reigate RH2 0AA England to Castle Court London Road Reigate RH2 9RJ on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UX United Kingdom to Madison House Church Street Reigate RH2 0AA on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Madison House Church Street Reigate RH2 0AA England to Madison House Church Street Reigate RH2 0AA on Monday 9th December 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 31st July 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 11th July 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116272660003, created on Wednesday 3rd July 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 116272660002, created on Wednesday 15th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 116272660001, created on Wednesday 15th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2018
| incorporation
|
Free Download
(42 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 17th October 2018
capital
|
|