AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 26th February 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 26th February 2021) of a secretary
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th February 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 26th February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 26th February 2021
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 25th April 2017 secretary's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address N0 12 Evelyn Cottages Abinger Lane Abinger Common Dorking RH5 6JE. Change occurred on Wednesday 26th April 2017. Company's previous address: No 6 Greville Close Greville Close Twickenham TW1 3HR England.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address No 6 Greville Close Greville Close Twickenham TW1 3HR. Change occurred on Tuesday 7th February 2017. Company's previous address: No 12 Evelyn Cottages Abinger Common Dorking Surrey RH5 6JE.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address No 12 Evelyn Cottages Abinger Common Dorking Surrey RH5 6JE. Change occurred on Monday 30th March 2015. Company's previous address: No 6 Greville Close Twickenham Middlesex TW1 3HR England.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address No 12 Evelyn Cottages Abinger Common Dorking Surrey RH5 6JE. Change occurred on Tuesday 17th February 2015. Company's previous address: No 12 Evelyn Cottage S Abinger Lane Abinger Common Dorking Surrey RH5 6JE.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(8 pages)
|