CS01 |
Confirmation statement with no updates 2024-02-19
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 7th, September 2023
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 5th, July 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-23
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 28th, November 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2022-05-29 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-23
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP. Change occurred on 2021-03-08. Company's previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-13
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-23
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-01-19
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-01-26
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-30
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-09-30
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-13
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-16
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-16 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-16 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 13th, October 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 13th, October 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 28th, September 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 28th, September 2020
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-06-30
filed on: 15th, July 2020
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-18
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-23
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Westway Caterham on the Hill Surrey CR3 5TP. Change occurred on 2018-03-29. Company's previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2018-03-28
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-23
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017-07-07
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-07
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-20
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-25 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2017-07-25) of a secretary
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE. Change occurred on 2017-07-27. Company's previous address: One Portland Place London W1B 1PN United Kingdom.
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 2016-02-24: 1.00 GBP
capital
|
|