CS01 |
Confirmation statement with no updates 2023/10/27
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 13th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/27
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/27
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/27
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 24th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/24. New Address: 23 Foxburrows Avenue Guildford GU2 8HT. Previous address: 637 Wey House Church Street Weybridge KT13 8NA England
filed on: 24th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/24. New Address: 23 Foxburrows Avenue Guildford GU2 8HT. Previous address: 23 Foxburrows Avenue Guildford GU2 8HT England
filed on: 24th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/30. New Address: 637 Wey House Church Street Weybridge KT13 8NA. Previous address: Cranford Cottage High Street Ripley Woking GU23 6AY England
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/31. New Address: Cranford Cottage High Street Ripley Woking GU23 6AY. Previous address: Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/27
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/19. New Address: Unit a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE. Previous address: Cranford High Street Ripley Woking Surrey GU23 6AY England
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/06/28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/31.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/10. New Address: Cranford High Street Ripley Woking Surrey GU23 6AY. Previous address: 41 Staniland Drive Weybridge Surrey KT13 0XN United Kingdom
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/05/31 - the day director's appointment was terminated
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, October 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|