CS01 |
Confirmation statement with updates Wed, 6th Dec 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Dec 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Dec 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Jun 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 20th Apr 2020. New Address: 59 West Street Dorking Surrey RH4 1BS. Previous address: 12-13a West Street Dorking RH4 1BL England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 4th Apr 2020. New Address: 12-13a West Street Dorking RH4 1BL. Previous address: Downs Meadow Stables N1 Ranmore Road Dorking Surrey RH4 1HW England
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 4th Apr 2020. New Address: 12-13a West Street Dorking RH4 1BL. Previous address: 12-13a West Street Dorking RH4 1BL England
filed on: 4th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Nov 2018. New Address: Downs Meadow Stables N1 Ranmore Road Dorking Surrey RH4 1HW. Previous address: Glow Jewellers 14 West Street Dorking Surrey RH4 1BL England
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2018
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 18th Sep 2018: 50.00 GBP
capital
|
|