AD01 |
Change of registered address from Building 3, Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA United Kingdom on Tue, 30th Jan 2024 to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Oct 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jan 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Sun, 1st Oct 2017, company appointed a new person to the position of a secretary
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 30th Sep 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Mon, 16th Oct 2017 to Building 3, Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Jan 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 26th Jan 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on Thu, 15th Oct 2015 to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Aug 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Tue, 25th Aug 2015, company appointed a new person to the position of a secretary
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 12th Jul 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 26th Jan 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Jun 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 26th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 27th Jan 2014. Old Address: Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 26th Jan 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 26th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2012 to Sat, 31st Dec 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 9th Aug 2011. Old Address: Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(2 pages)
|
AP04 |
On Tue, 9th Aug 2011, company appointed a new person to the position of a secretary
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 23rd May 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd May 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd May 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th May 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 26th Jan 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 31st Jan 2011 secretary's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jan 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 4th May 2010. Old Address: the Old Parish Hall High Street Godstone Surrey RH9 8DR
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 26th Jan 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 2nd Oct 2009 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/2009 from river house, walnut tree park walnut tree close guildford surrey GU1 4TR
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 2nd Apr 2009 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 15/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 14th Feb 2007 New secretary appointed;new director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Feb 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Feb 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Feb 2007 New secretary appointed;new director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Feb 2007 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Feb 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Feb 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Feb 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Feb 2007 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Feb 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(20 pages)
|