GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
|
AP01 |
On Mon, 10th Jul 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Mon, 24th Apr 2017
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Apr 2017
filed on: 20th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lantern House Warren Drive Kingswood Surrey KT20 6PY on Thu, 18th May 2017 to 8/10 South Street Epsom Surrey KT18 7PF
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Apr 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Apr 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Oct 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Oct 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Burgh Mount Banstead SM7 1ER United Kingdom on Thu, 16th Jun 2016 to Lantern House Warren Drive Kingswood Surrey KT20 6PY
filed on: 16th, June 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 1st Jun 2016 to 6 Burgh Mount Banstead SM7 1ER
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096034510001, created on Sun, 9th Aug 2015
filed on: 25th, August 2015
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Thu, 21st May 2015: 150.00 GBP
capital
|
|