PSC04 |
Change to a person with significant control 12th September 2024
filed on: 12th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th September 2024
filed on: 12th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2024 director's details were changed
filed on: 9th, September 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th August 2024
filed on: 9th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2024 director's details were changed
filed on: 14th, May 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2024 director's details were changed
filed on: 14th, May 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2024
filed on: 2nd, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2024
filed on: 2nd, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom on 27th November 2023 to Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 10th August 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th January 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 15th October 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2016
filed on: 6th, April 2016
| officers
|
Free Download
|
AP01 |
New director was appointed on 28th March 2016
filed on: 6th, April 2016
| officers
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 15th October 2015 to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 St. James Road Carshalton SM5 2DT England on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(25 pages)
|